About

Registered Number: 05514848
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 47 Celyn Avenue, Lakeside, Cardiff, CF23 6EH

 

Gas Inspection Services Ltd was registered on 21 July 2005 and are based in Cardiff, it's status is listed as "Active". The current directors of this business are listed as Jones, Richard Howard, Jones, Sylvia Victoria Anne, Jones, Jonathan Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Richard Howard 21 July 2005 - 1
JONES, Sylvia Victoria Anne 21 July 2005 - 1
JONES, Jonathan Anthony 21 July 2005 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 18 May 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
225 - Change of Accounting Reference Date 06 January 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.