GAS MONITORING SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Second filing of Confirmation Statement dated 2019-11-13

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 Confirmation statement made on 2019-11-13 with updates

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 CESSATION OF GEORGE GEORGIOU AS A PSC

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE GEORGIOU

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANTHONY JOHN ROBERT ALKER

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS RACHEL JANE HUGHES

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR STEVEN JAMES CATTERALL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE HUGHES / 31/10/2019

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES CATTERALL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 COMPANY NAME CHANGED AIRFREIGHT TECHNOLOGIES (CY) LTD CERTIFICATE ISSUED ON 28/10/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM PRICE ACCOUNTING LTD 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM

View Document

22/10/1822 October 2018 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