GAS SENSING SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-05-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-05-31

View Document

22/05/2322 May 2023 Termination of appointment of Johnathan Andrew Fuller as a director on 2023-05-19

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

28/10/2228 October 2022 Appointment of Mr William Kane as a director on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

26/01/2226 January 2022 Appointment of Mr Johnathan Andrew Fuller as a director on 2022-01-18

View Document

26/01/2226 January 2022 Appointment of Mr James Murray-Brown as a director on 2022-01-18

View Document

26/01/2226 January 2022 Termination of appointment of Matthew Robert Alsop as a director on 2022-01-03

View Document

19/01/2219 January 2022 Auditor's resignation

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-05-31

View Document

03/08/213 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-03

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

05/07/215 July 2021 Termination of appointment of Martin Reynard as a director on 2021-06-30

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CALUM MACGREGOR

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JULIAN PAUL HAYES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDY PURVES LTD

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ST DUNSTANS HOUSE HIGH STREET MELROSE TD6 9RU

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2843510006

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2843510005

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH WEIR

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 3897.92

View Document

16/03/1716 March 2017 ADOPT ARTICLES 08/03/2017

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR RALPH WEIR

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2843510006

View Document

10/10/1610 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2843510006

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND GIBSON

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HENDERSON

View Document

28/06/1628 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED DR MARTIN REYNARD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MATTHEW ROBERT ALSOP

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DOUGLAS WILSON NEEDHAM

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR ALEXANDER GAVIN MARK STEVENSON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGON

View Document

28/05/1428 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1320 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2843510005

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 3533.42

View Document

14/11/1114 November 2011 ADOPT ARTICLES 19/10/2011

View Document

28/07/1128 July 2011 21/07/11 STATEMENT OF CAPITAL GBP 3432.44

View Document

17/06/1117 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 3280.97

View Document

15/02/1115 February 2011 18/01/11 STATEMENT OF CAPITAL GBP 3240.97

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 3200.97

View Document

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 3120.97

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DESMOND ROBERT GIBSON / 08/07/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEEDHAM

View Document

15/06/1015 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 3040.97

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACGREGOR / 05/05/2010

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDY PURVES LTD / 05/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENDERSON / 05/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DESMOND ROBERT GIBSON / 05/05/2010

View Document

14/04/1014 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 2722.92

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED DOUGLAS WILSON NEEDHAM

View Document

04/11/094 November 2009 ADOPT ARTICLES

View Document

04/11/094 November 2009 26/10/09 STATEMENT OF CAPITAL GBP 2495.82

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED CALUM JOHN MACGREGOR

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

06/02/096 February 2009 GBP NC 1525.31/1790.97 29/01/2009

View Document

20/01/0920 January 2009 SECRETARY APPOINTED ANDY PURVES LTD

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SMITH

View Document

04/12/084 December 2008 ADOPT ARTICLES 26/11/2008

View Document

24/11/0824 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

24/11/0824 November 2008 GBP NC 1191.97/1525.31 17/10/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 NC INC ALREADY ADJUSTED 13/12/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED WORLDWIDE TECHNOLOGY LTD. CERTIFICATE ISSUED ON 22/08/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company