Advanced company searchLink opens in new window

GAS & CONTROLS LTD

Company number NI052041

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)
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
22 May 2019 SH03 Purchase of own shares.
08 May 2019 SH06 Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 0.80
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
03 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jun 2017 AD01 Registered office address changed from 7 Plantation Avenue Carrickfergus BT38 9BJ to 156 Woodburn Road Carrickfergus Co Antrim BT38 9AB on 19 June 2017
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 TM02 Termination of appointment of Tracy Kerr as a secretary on 3 November 2014
05 May 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1.00
25 Mar 2015 SH10 Particulars of variation of rights attached to shares
25 Mar 2015 SH08 Change of share class name or designation