Advanced company searchLink opens in new window

GASP SMOKE FREE SERVICES LIMITED

Company number 07233778

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)
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
21 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 30 November 2023
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
30 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 7 February 2020
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
06 Feb 2019 PSC04 Change of details for Mr Richard Peter Gardiner as a person with significant control on 23 January 2019
06 Feb 2019 PSC07 Cessation of Timothy Francis Farnfield as a person with significant control on 23 January 2019
06 Feb 2019 TM01 Termination of appointment of Timothy Francis Farnfield as a director on 23 January 2019
23 Oct 2018 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
27 Oct 2017 AD01 Registered office address changed from 10 Oxford Street Malmesbury Wiltshire SN16 9AZ to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 27 October 2017
10 Aug 2017 AA Micro company accounts made up to 31 May 2017
06 Jul 2017 CH01 Director's details changed for Mr Timothy Francis Farnfield on 1 December 2016
06 Jul 2017 CH01 Director's details changed for Mr Richard Peter Gardiner on 1 December 2016
19 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
13 Jan 2017 AA Total exemption full accounts made up to 31 May 2016