- Company Overview for GASSON COSTING LIMITED (04381078)
- Filing history for GASSON COSTING LIMITED (04381078)
- People for GASSON COSTING LIMITED (04381078)
- More for GASSON COSTING LIMITED (04381078)
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 Nov 2024 | AD01 | Registered office address changed from 26 Morgans Road Calne SN11 0FH England to 18 Farrier Street Blunsdon Swindon SN26 7DD on 1 November 2024 | |
16 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
10 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Paul Gasson as a person with significant control on 14 November 2020 | |
09 Jun 2022 | PSC04 | Change of details for Mrs Deborah Louise Gasson as a person with significant control on 14 November 2020 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
13 Nov 2020 | AD01 | Registered office address changed from 26 Morgans Road Calne SN11 0FH England to 26 Morgans Road Calne SN11 0FH on 13 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 12 Crozier Drive South Croydon Surrey CR2 8DX England to 26 Morgans Road Calne SN11 0FH on 13 November 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
02 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
03 Nov 2015 | CH01 | Director's details changed for Mrs Deborah Louise Gasson on 23 October 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Paul Gasson on 23 October 2015 |