S GASS AND SON LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Director's details changed for Mr Scott Gass on 2025-03-27

View Document

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

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/12/2328 December 2023 Termination of appointment of Sally Callum as a secretary on 2023-04-01

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

20/11/2120 November 2021 Director's details changed for Mr Scott Gass on 2021-11-15

View Document

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

View Document

20/11/2120 November 2021 Secretary's details changed for Miss Sally Callum on 2021-11-15

View Document

20/11/2120 November 2021 Change of details for Mr Scott Gass as a person with significant control on 2021-11-15

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GASS

View Document

31/01/2031 January 2020 CESSATION OF SALLY CALLUM AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2A CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3LJ UNITED KINGDOM

View Document

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

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 89 NESS ROAD BURWELL CAMBRIDGE CB25 0DA ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

09/02/179 February 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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