Advanced company searchLink opens in new window

GAS CONTROL EQUIPMENT LIMITED

Company number 02003134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered 03/07/2023
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from Yew Tree Way Stone Cross Park Goldborne Warrington WA3 3JD to 100 Empress Park Penny Lane Haydock St. Helens Merseyside WA11 9DB on 11 June 2015
19 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 TM01 Termination of appointment of Sven Hermansson as a director
28 Jan 2014 AP01 Appointment of Mr Christophe Andre, Claude, Marie Raynaud De Fitte as a director
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Jeremy Matthew Pauline on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Michael Joseph Galvin on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Sven Michael Hermansson on 11 November 2009