GAS ALARM SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03630301 |
Category | Private Limited Company |
Incorporated | 11 Sep 1998 |
Age | 25 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GAS ALARM SYSTEMS LIMITED is an active private limited company with number 03630301. It was incorporated 25 years, 8 months, 28 days ago, on 11 September 1998. The company address is Protec House Protec House, Nelson, BB9 6RT, Lancashire.
Company Fillings
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Gawin James Davies
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael O'dwyer
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Peter Anthony Doyle
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Stuart Craig Hore
Documents
Appoint person director company with name date
Date: 12 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harald Wolfgang Uelkue
Appointment date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type small
Date: 14 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company current extended
Date: 02 Feb 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Craig Hore
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Russell
Termination date: 2021-11-30
Documents
Appoint person secretary company with name date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-30
Officer name: Mr Jonathan David Burton
Documents
Termination secretary company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-30
Officer name: Thomas Reginald Fairnie
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-09-28
Psc name: Protec Fire & Security Group Limited
Documents
Accounts with accounts type small
Date: 02 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type small
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Doyle
Appointment date: 2019-09-02
Documents
Accounts with accounts type full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Francis Scaife
Termination date: 2019-02-21
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type full
Date: 06 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Miscellaneous
Date: 30 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Appoint person secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Reginald Fairnie
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie Russell
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Francis Scaife
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Old address: 4 Halfpenny Close Knaresborough North Yorkshire HG5 0TG
Change date: 2013-08-22
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gartside
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Gartside
Documents
Termination secretary company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Gartside
Documents
Change account reference date company current shortened
Date: 13 Aug 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage satisfy charge full
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 05 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Susan Gartside
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Peter Gartside
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: 4 halfpenny close knaresborough HG5 0TS
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
7/8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 04579996 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HIGHFIELD CRESCENT,WIDNES,WA8 7DN
Number: | 10875305 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2,WILMSLOW,SK9 4LY
Number: | 11537433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUBEI JIANGNAN DONGFENG SPECIAL AUTOMOBILE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10561532 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFERN BUILDING CONTRACTORS LIMITED
25 CECIL ROAD,BOURNEMOUTH,BH5 1DX
Number: | 10464291 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN KEAST WEALTH MANAGEMENT LIMITED
43 GRASSMERE,WEST MALLING,ME19 5QP
Number: | 05013799 |
Status: | ACTIVE |
Category: | Private Limited Company |