GAS STRATEGIES CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BREEN / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BREEN / 03/11/2016

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 16/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH BREEN / 16/03/2015

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/04/126 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BALL

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SHRIKANT KULKARNI

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0730 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0724 April 2007 COMPANY BUSINESS 09/01/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 £ IC 100/1 16/02/07 £ SR 99@1=99

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/01/0724 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: RODWELL HOUSE 100 MIDDLESEX STREET LONDON E1 7HD

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information