GASK TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Notification of Tracy Clinton as a person with significant control on 2017-04-17

View Document

13/06/2313 June 2023 Amended accounts made up to 2022-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

07/02/217 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM EADIE HOUSE 74 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AH SCOTLAND

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 4 WATERHAUGHS GARDENS ROBROYSTON GLASGOW G33 1RR SCOTLAND

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 31/03/17 UNAUDITED ABRIDGED

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 11/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 CESSATION OF DAVID THOMAS LOCKHART AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN CLINTON

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKHART

View Document

17/04/1717 April 2017 DIRECTOR APPOINTED MR NORMAN JOHN CLINTON

View Document

17/04/1717 April 2017 REGISTERED OFFICE CHANGED ON 17/04/2017 FROM 82 WOODHILL ROAD BISHOPBRIGGS GLASGOW G64 1AR

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 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 11 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS LOCKHART / 12/11/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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