GAS PACKAGE SOLUTIONS (GPS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-05-30 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
05/06/235 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 2023-05-01 |
05/06/235 June 2023 | Change of details for Dr Rohintan Sheriar Irani as a person with significant control on 2023-05-01 |
05/06/235 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 2023-05-01 |
05/06/235 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 2023-05-01 |
05/06/235 June 2023 | Director's details changed for Dr Rohintan Sheriar Irani on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Director's details changed for Dr Rohintan Sheriar Irani on 2022-11-05 |
25/11/2225 November 2022 | Secretary's details changed for Nergish Rohintan Irani on 2022-11-05 |
25/11/2225 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
08/01/188 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHINTAN SHERIAR IRANI |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
16/08/1216 August 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/06/1114 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / NERGISH ROHINTAN IRANI / 21/04/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROHINTAN SHERIAR IRANI / 21/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
06/10/086 October 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | NEW SECRETARY APPOINTED |
06/07/076 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
24/05/0724 May 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