Advanced company searchLink opens in new window

GASTEC SYSTEMS LIMITED

Company number 03648599

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
11 Oct 2023 CH01 Director's details changed for Mr Roy Quinn on 30 September 2023
11 Oct 2023 CH01 Director's details changed for Mr Roy Quinn on 30 September 2023
11 Oct 2023 CH01 Director's details changed for Ms Kim Anh Beckett on 30 September 2023
11 Oct 2023 CH01 Director's details changed for Ms Kim Anh Beckett on 30 September 2023
11 Oct 2023 EW02 Withdrawal of the directors' residential address register information from the public register
11 Oct 2023 EH02 Elect to keep the directors' residential address register information on the public register
11 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Ms Kim Anh Beckett on 15 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Roy Quinn on 15 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Roy Quinn on 15 March 2023
21 Jan 2023 AD01 Registered office address changed from 11 11 Tythe Road Broadway Worcestershire WR12 7EZ United Kingdom to 11 Tythe Road Broadway Worcestershire WR12 7EZ on 21 January 2023
21 Jan 2023 AD01 Registered office address changed from 12 Longcroft Road Colchester Essex CO4 3AR to 11 11 Tythe Road Broadway Worcestershire WR12 7EZ on 21 January 2023
16 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
07 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 3
28 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 3
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/22 and again on 07/02/2022.
19 Jan 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
08 May 2019 TM02 Termination of appointment of Christine Margrate Mary Floyd as a secretary on 1 May 2019