INTERNATIONAL GAS DETECTORS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 146965470001 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/03/2427 March 2024 Notification of Andrew Collier as a person with significant control on 2024-03-25

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/03/2426 March 2024 Withdrawal of a person with significant control statement on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Registration of charge 146965470001, created on 2023-11-03

View Document

01/11/231 November 2023 Statement of company's objects

View Document

24/10/2324 October 2023 Cessation of Andrew James Collier as a person with significant control on 2023-05-30

View Document

24/10/2324 October 2023 Cessation of Colin Graham Peake as a person with significant control on 2023-05-30

View Document

24/10/2324 October 2023 Cessation of David Phillip Mccoy as a person with significant control on 2023-05-30

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Termination of appointment of Colin Graham Peake as a director on 2023-05-30

View Document

12/06/2312 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/06/2312 June 2023 Registered office address changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to Triton House Crosby Street Shaw Heath Stockport Cheshire SK2 6TS on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Alexander Larsson as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of David Phillip Mccoy as a director on 2023-05-30

View Document

31/05/2331 May 2023 Statement of capital on 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr David Phillip Mccoy on 2023-05-23

View Document

26/05/2326 May 2023 Change of details for Mr David Philip Mccoy as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Particulars of variation of rights attached to shares

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

22/05/2322 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023

View Document

09/03/239 March 2023 Change of name notice

View Document

09/03/239 March 2023 Change of name notice

View Document

09/03/239 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Incorporation

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