- Company Overview for GASTITE SYSTEMS LIMITED (10305232)
- Filing history for GASTITE SYSTEMS LIMITED (10305232)
- People for GASTITE SYSTEMS LIMITED (10305232)
- More for GASTITE SYSTEMS LIMITED (10305232)
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 |