GAS PATH ANALYSIS LIMITED
Status | ACTIVE |
Company No. | 03447319 |
Category | Private Limited Company |
Incorporated | 09 Oct 1997 |
Age | 26 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GAS PATH ANALYSIS LIMITED is an active private limited company with number 03447319. It was incorporated 26 years, 7 months, 27 days ago, on 09 October 1997. The company address is Southcroft Farm Annexe Hill Lane Southcroft Farm Annexe Hill Lane, Bristol, BS37 6RH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Resolution
Date: 27 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Farzan Zaheed
Appointment date: 2023-06-15
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Imran Zaheed
Appointment date: 2023-06-15
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-15
Officer name: Mr Muhammad Ehsan Zaheed
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fathima Nasreen Razak
Appointment date: 2023-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 04 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fathima Nasreen Razak
Notification date: 2022-12-04
Documents
Cessation of a person with significant control
Date: 15 Jun 2023
Action Date: 04 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ahmed Mohiyudeen Yahiya Razak
Cessation date: 2022-12-04
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-23
Officer name: Ahmed Mohiyudeen Yahiya Razak
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person secretary company with change date
Date: 02 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fatima Nasreen Razak
Change date: 2018-03-29
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Dr Ahmed Muhiyadeen Yahya Razak
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Address
Type: AD01
New address: Southcroft Farm Annexe Hill Lane Old Sodbury Bristol BS37 6RH
Change date: 2016-10-09
Old address: 4 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2014
Action Date: 14 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-14
New address: 4 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ
Old address: 16 High Street Butleigh Glastonbury Somerset BA6 8SU
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: Fatima Nasreen Razak
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ahmed Muhiyadeen Yahya Razak
Change date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: 25 Milton Park Abingdon Oxfordshire OX14 4SH
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ahmed Muhiyadeen Yahya Razak
Change date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: 1 des roches square witan way witney oxfordshire OX8 6BE
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; full list of members
Documents
Legacy
Date: 29 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 31/03/98
Documents
Some Companies
A&A CONSTRUCTION AND MAINTENANCE LTD
604 LORDSHIP LANE,LONDON,N22 5JH
Number: | 11791899 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENDAN CRANSTON BUILDING LIMITED
HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF
Number: | 11221409 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09456971 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 09616242 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THATCHAM BUSINESS VILLAGE,THATCHAM,RG19 4LW
Number: | OC403970 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
T. SHINTON ENGINEERING LIMITED
UNIT 23,ETTINGSHALL ROAD,WV2 2RH
Number: | 01319606 |
Status: | ACTIVE |
Category: | Private Limited Company |