Advanced company searchLink opens in new window

GASTITE SYSTEMS LIMITED

Company number 10305232

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 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
31 May 2024 AD01 Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough LE12 9RG United Kingdom to Amnitec Abercanaid Merthyr Tydfil CF48 1UX on 31 May 2024
03 Apr 2024 AA Full accounts made up to 31 July 2023
12 Dec 2023 AA Full accounts made up to 31 July 2022
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2023 AP01 Appointment of Mr Garry Wyn Hencher as a director on 2 September 2023
05 Oct 2023 TM01 Termination of appointment of Anthony Brian Cooling as a director on 2 September 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
23 Feb 2023 AA Full accounts made up to 31 July 2021
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 Apr 2022 TM01 Termination of appointment of Dave Oehlers as a director on 31 March 2022
13 Apr 2022 AP01 Appointment of Mr Anthony Cooling as a director on 31 March 2022
04 Mar 2022 AA Full accounts made up to 31 July 2020
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Units 3 & 4 Illuma House Gelders Hall Road Shepshed Leicestershire LE12 9NH United Kingdom to Brooklyn House 44 Brook Street Shepshed Loughborough LE12 9RG on 24 June 2021
04 Aug 2020 AA Full accounts made up to 31 July 2019
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
29 Jun 2020 PSC05 Change of details for Flex-Tek Group (Uk) Limited as a person with significant control on 6 September 2019
26 Jun 2020 PSC07 Cessation of Smiths Group International Holdings Limited as a person with significant control on 29 May 2019
08 Jan 2020 PSC02 Notification of Flex-Tek Group (Uk) Limited as a person with significant control on 29 May 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from C/O Smiths Group Plc 4th Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Units 3 & 4 Illuma House Gelders Hall Road Shepshed Leicestershire LE12 9NH on 28 February 2019