Advanced company searchLink opens in new window

INDUSTRIAL GAS SPRINGS LIMITED

Company number 01738641

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)
01 May 2024 AP01 Appointment of Jan Torgny Tingvall as a director on 24 April 2024
26 Apr 2024 TM01 Termination of appointment of William Robert Charles Opie as a director on 11 March 2024
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
23 Mar 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
01 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Sep 2021 TM01 Termination of appointment of Richard Harding Carr as a director on 30 August 2021
03 Sep 2021 AP01 Appointment of William Robert Charles Opie as a director on 1 August 2021
03 Sep 2021 TM01 Termination of appointment of Johan Evert Runesson as a director on 1 June 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
30 Jul 2021 AA Accounts for a small company made up to 31 December 2020
28 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
18 Jun 2019 TM01 Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019
18 Jun 2019 AP01 Appointment of Mr James Thomas Harding as a director on 17 June 2019
18 Jun 2019 AP01 Appointment of Mr Richard Harding Carr as a director on 17 June 2019
17 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
28 Nov 2018 AA Full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
24 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2018 AD01 Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY to 22 Wates Way Mitcham Surrey CR4 4HR on 2 August 2018
02 Aug 2018 TM02 Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018
02 Aug 2018 TM01 Termination of appointment of William Charles Stephens as a director on 23 July 2018