Advanced company searchLink opens in new window

STANDARD GAS TECHNOLOGIES LIMITED

Company number 10030239

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)
28 Feb 2022 AP01 Appointment of Ms Lyn Yvonne Tattum as a director on 19 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 3,423.47
04 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2022
  • GBP 3,185.00
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 3,423.47
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 SH08 Change of share class name or designation
02 Jul 2021 AA Accounts for a small company made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
25 Jun 2021 CH01 Director's details changed for Mr David Wilson Taylor on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mr David Whitmarsh on 25 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Brian Andrew Reynolds on 10 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Richard John Jackson on 10 June 2021
05 May 2021 CH01 Director's details changed for Mr Richard John Jackson on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Richard John Jackson on 5 May 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 2,506.35
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 2,505.82
08 Dec 2020 AP03 Appointment of Mr Paul Thomas Kevin Quinn as a secretary on 7 December 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 2,492.38
07 Oct 2020 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 40 Queen Anne Street London W1G 9EL on 7 October 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 2,449.97
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates