Advanced company searchLink opens in new window

GAS GENERATION PAISLEY LIMITED

Company number 10974944

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)
10 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 29 September 2023
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
01 Aug 2023 AA Accounts for a dormant company made up to 29 September 2022
23 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
20 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Nov 2021 TM02 Termination of appointment of Deborah Brown as a secretary on 30 October 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Jan 2021 AP01 Appointment of Mr Karl Stephen Hick as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Declan Joseph Keiley as a director on 31 December 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Nov 2019 MR04 Satisfaction of charge 109749440001 in full
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
22 May 2019 TM01 Termination of appointment of Karl Stephen Hick as a director on 15 April 2019
21 Dec 2018 TM01 Termination of appointment of Neil James Dallamore as a director on 21 December 2018
13 Dec 2018 AP01 Appointment of Mr Declan Joseph Keiley as a director on 13 December 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
23 Feb 2018 PSC02 Notification of Lark Gas Assets Limited as a person with significant control on 2 February 2018
23 Feb 2018 PSC07 Cessation of Phase 2 Gas Holdings Limited as a person with significant control on 2 February 2018
16 Feb 2018 AD01 Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Larkfleet House Falcon Way Southfields Business Park Bourne England PE10 0FF on 16 February 2018
15 Feb 2018 AP01 Appointment of Mr Neil James Dallamore as a director on 2 February 2018