S GASS AND SON LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/03/2527 March 2025 | Director's details changed for Mr Scott Gass on 2025-03-27 |
| 27/03/2527 March 2025 | Registered office address changed from 26 Orchard Way Burwell Cambridge CB25 0EQ England to 61 Mowbray Road Cambridge CB1 7SR on 2025-03-27 |
| 31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-01-29 with updates |
| 28/12/2328 December 2023 | Termination of appointment of Sally Callum as a secretary on 2023-04-01 |
| 23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/01/2329 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 20/11/2120 November 2021 | Director's details changed for Mr Scott Gass on 2021-11-15 |
| 20/11/2120 November 2021 | Registered office address changed from 89 Ness Road Burwell Cambridge CB25 0DA England to 26 Orchard Way Burwell Cambridge CB25 0EQ on 2021-11-20 |
| 20/11/2120 November 2021 | Secretary's details changed for Miss Sally Callum on 2021-11-15 |
| 20/11/2120 November 2021 | Change of details for Mr Scott Gass as a person with significant control on 2021-11-15 |
| 05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GASS |
| 31/01/2031 January 2020 | CESSATION OF SALLY CALLUM AS A PSC |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2A CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3LJ UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 89 NESS ROAD BURWELL CAMBRIDGE CB25 0DA ENGLAND |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 09/02/179 February 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
| 30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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