About

Registered Number: 05616677
Date of Incorporation: 09/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 22 Brookend Drive, Henley In Arden, Wareichshire, B95 5JA

 

Founded in 2005, Gas Detection Safety Systems Ltd have registered office in Henley In Arden in Wareichshire, it's status at Companies House is "Active". The companies directors are Powles, Sharon Susan, Prewitt, David Anthony, Shanley, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWLES, Sharon Susan 15 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PREWITT, David Anthony 22 April 2008 13 September 2012 1
SHANLEY, Michael 15 November 2005 14 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 10 March 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AD01 - Change of registered office address 30 October 2012
CH01 - Change of particulars for director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 11 July 2007
GAZ1 - First notification of strike-off action in London Gazette 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.