GAS PATH ANALYSIS LIMITED

Southcroft Farm Annexe Hill Lane Southcroft Farm Annexe Hill Lane, Bristol, BS37 6RH, England
StatusACTIVE
Company No.03447319
CategoryPrivate Limited Company
Incorporated09 Oct 1997
Age26 years, 7 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/98 to 31/03/98

Documents

View document PDF

Incorporation company

Date: 09 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CENTRAL AA185 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456971
Status:LIQUIDATION
Category:Private Limited Company

ELENA KARA LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:09616242
Status:ACTIVE
Category:Private Limited Company

HERITAGE ESTATE PLANNING LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source