GAS SOLUTIONS (SOUTHERN) LTD

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2521 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-21

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

16/02/2316 February 2023 Statement of affairs

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from 14 Stockbridge Gardens Donnington Chichester West Sussex PO19 8QT to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-02-16

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/09/1716 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 2 TRAMWAY CL HUNSTON CHICHESTER W SUSSEX PO20 1BD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN LORD

View Document

03/04/133 April 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN LORD

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM OSBORNE

View Document

08/01/138 January 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

08/01/138 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 3

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR NATHAN LORD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY MICHELLE BRIANT / 18/05/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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