SAFE GAS SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER / 01/07/2015

View Document

07/04/167 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

08/06/158 June 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
75 SANDERLING ROAD
STOCKPORT
CHESHIRE
SK2 5UL

View Document

19/05/1519 May 2015 FIRST GAZETTE

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

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

View Accounts

31/03/1431 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/119 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED GAS SAFE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 CHANGE OF NAME 11/02/2010

View Document

29/01/1029 January 2010 CHANGE OF NAME 21/01/2010

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED GASSAFE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

14/01/1014 January 2010 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