GAS DETECTORS LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Satisfaction of charge 061022400003 in full |
04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
07/03/247 March 2024 | Confirmation statement made on 2024-02-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Registration of charge 061022400003, created on 2023-11-03 |
01/11/231 November 2023 | Statement of company's objects |
24/10/2324 October 2023 | Cessation of Andrew James Collier as a person with significant control on 2023-05-30 |
24/10/2324 October 2023 | Cessation of Colin Graham Peake as a person with significant control on 2023-05-30 |
24/10/2324 October 2023 | Notification of International Gas Detectors Ltd as a person with significant control on 2023-05-30 |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
26/06/2326 June 2023 | Memorandum and Articles of Association |
12/06/2312 June 2023 | Termination of appointment of Colin Graham Peake as a secretary on 2023-05-30 |
12/06/2312 June 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
12/06/2312 June 2023 | Appointment of Alexander Larsson as a director on 2023-05-30 |
12/06/2312 June 2023 | Termination of appointment of David Philip Mccoy as a director on 2023-05-30 |
12/06/2312 June 2023 | Termination of appointment of Colin Graham Peake as a director on 2023-05-30 |
01/06/231 June 2023 | Unaudited abridged accounts made up to 2023-01-31 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Particulars of variation of rights attached to shares |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Change of share class name or designation |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Particulars of variation of rights attached to shares |
20/05/2320 May 2023 | Particulars of variation of rights attached to shares |
20/05/2320 May 2023 | Change of share class name or designation |
02/05/232 May 2023 | Director's details changed for Mr David Philip Mccoy on 2023-02-01 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
05/03/235 March 2023 | Satisfaction of charge 061022400002 in full |
05/03/235 March 2023 | Satisfaction of charge 1 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Statement of capital on 2023-01-30 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | |
26/01/2326 January 2023 | Memorandum and Articles of Association |
26/01/2326 January 2023 | Change of share class name or designation |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-01-31 |
17/02/1517 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 4A PEPPER RD HAZEL GROVE STOCKPORT SK7 5BW |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
07/09/117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/03/118 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/05/1013 May 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
12/03/1012 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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