GAS DETECTORS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 061022400003 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Registration of charge 061022400003, created on 2023-11-03

View Document

01/11/231 November 2023 Statement of company's objects

View Document

24/10/2324 October 2023 Cessation of Andrew James Collier as a person with significant control on 2023-05-30

View Document

24/10/2324 October 2023 Cessation of Colin Graham Peake as a person with significant control on 2023-05-30

View Document

24/10/2324 October 2023 Notification of International Gas Detectors Ltd as a person with significant control on 2023-05-30

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Termination of appointment of Colin Graham Peake as a secretary on 2023-05-30

View Document

12/06/2312 June 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

12/06/2312 June 2023 Appointment of Alexander Larsson as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of David Philip Mccoy as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of Colin Graham Peake as a director on 2023-05-30

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Director's details changed for Mr David Philip Mccoy on 2023-02-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/03/235 March 2023 Satisfaction of charge 061022400002 in full

View Document

05/03/235 March 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
4A PEPPER RD
HAZEL GROVE
STOCKPORT
SK7 5BW

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 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