GAS TURBINE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mrs Samantha Stevenson on 2024-03-22

View Document

26/03/2426 March 2024 Change of details for Mr Brian Francis Stevenson as a person with significant control on 2024-03-22

View Document

26/03/2426 March 2024 Change of details for Mrs Samantha Stevenson as a person with significant control on 2024-03-22

View Document

26/03/2426 March 2024 Change of details for Mrs Samantha Stevenson as a person with significant control on 2024-03-22

View Document

26/03/2426 March 2024 Change of details for Mr Brian Francis Stevenson as a person with significant control on 2024-03-22

View Document

26/03/2426 March 2024 Registered office address changed from 97 Greenacres Ardrossan Ayrshire KA22 7PR to 2 the Paddock Southannan Estate Fairlie Largs Ayrshire KA29 0EU on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Brian Francis Stevenson on 2024-03-22

View Document

26/03/2426 March 2024 Director's details changed for Mr Brian Francis Stevenson on 2024-03-22

View Document

26/03/2426 March 2024 Director's details changed for Mrs Samantha Stevenson on 2024-03-22

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 ADOPT ARTICLES 06/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS SAMANTHA STEVENSON

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS STEVENSON / 12/02/2020

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA STEVENSON

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 SUB-DIVISION 12/02/20

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS STEVENSON / 06/04/2016

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY GROVE

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR BRIAN FRANCIS STEVENSON

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 66 GREENACRES ARDROSSAN AYRSHIRE KA22 7PP

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES GROVE / 26/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DM SECRETARIES LIMITED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MANDY QUINN

View Document

06/07/096 July 2009 DIRECTOR APPOINTED BARRY JAMES GROVE

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM DALLAS MCMILLAN SOLICITORS REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ

View Document

10/04/0910 April 2009 COMPANY NAME CHANGED DMS SHELF 091 LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

26/03/0926 March 2009 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