GASS ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05584703 |
Category | Private Limited Company |
Incorporated | 06 Oct 2005 |
Age | 18 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GASS ASSOCIATES LIMITED is an active private limited company with number 05584703. It was incorporated 18 years, 7 months, 30 days ago, on 06 October 2005. The company address is Upper Deck Admirals Quarters Upper Deck Admirals Quarters, Thames Ditton, KT7 0XA, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Valerie Jean Margaret Marshall
Change date: 2021-07-09
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Jean Margaret Marshall
Change date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Jean Margaret Marshall
Change date: 2016-11-09
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Old address: 8 Blandfield Road London SW12 8BG
Change date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Valerie Jean Margaret Marshall
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Resolution
Date: 11 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from 65 lynwood road thames ditton surrey KT7 0DJ
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from hardwick house prospect place swindon wiltshire SN1 3LJ
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peake company directors LIMITED
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peake company secretaries LIMITED
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed valerie jean margaret marshall
Documents
Legacy
Date: 06 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 28/05/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 14 Apr 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 09 Dec 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 21/12/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
Documents
Certificate change of name company
Date: 20 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abletime LIMITED\certificate issued on 20/04/06
Documents
Some Companies
THE STABLES BLACKTONGUE FARM,AIRDRIE,ML6 7TX
Number: | SC272470 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAWTHORN ROAD,TREHARRIS,CF46 6PB
Number: | 11125164 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST & SECOND FLOOR,POULTON-LE-FYLDE,FY6 7DH
Number: | 11895633 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONE & CO ACCOUNTING & TAXATION SERVICES 163 BEECH LANE,READING,RG6 5QE
Number: | 11758925 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SHEEPCOTE,HEREFORD,HR1 4AG
Number: | 09137901 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHURCH VIEW, LALESTON,GLAMORGAN,CF32 0HF
Number: | 06216153 |
Status: | ACTIVE |
Category: | Private Limited Company |