- Company Overview for GASTEC SYSTEMS LIMITED (03648599)
- Filing history for GASTEC SYSTEMS LIMITED (03648599)
- People for GASTEC SYSTEMS LIMITED (03648599)
- Registers for GASTEC SYSTEMS LIMITED (03648599)
- More for GASTEC SYSTEMS LIMITED (03648599)
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
|
|
28 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2019
|
|
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
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 |