GAS STRUT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-08 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Director's details changed for Michael Lacey on 2024-06-25 |
26/06/2426 June 2024 | Termination of appointment of Terence Colin Osborne as a director on 2024-03-26 |
26/06/2426 June 2024 | Secretary's details changed for Michael Lacey on 2024-06-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Satisfaction of charge 060916810001 in full |
28/03/2428 March 2024 | Registration of charge 060916810001, created on 2024-03-26 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
30/10/1830 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | SECOND FILING WITH MUD 08/02/16 FOR FORM AR01 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM, 136-140 BEDFORD ROAD, KEMPSTON, BEDFORD, MK42 8BH |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/03/1121 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/02/1023 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LACEY / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OSBORNE / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 3 SHUTTLEWORTH ROAD, ELM FARM INDUSTRIAL ESTATE, BEDFORD, BEDFORDSHIRE, MK41 0EP |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 136/140 BEDFORD ROAD, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 8BH |
25/02/0825 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08 |
17/05/0717 May 2007 | COMPANY NAME CHANGED PIONEER TECHNICAL SYSTEMS LIMITE D CERTIFICATE ISSUED ON 17/05/07 |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
08/02/078 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