Gasbits Ltd was founded on 07 June 2005 with its registered office in Bournemouth, Dorset, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAVEY, Ross Adam | 07 June 2005 | - | 1 |
WARE, Stephen Paul | 07 June 2005 | - | 1 |
DIJKHUIZEN SANDS, Richard Allan | 07 June 2005 | 16 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 11 May 2020 | |
CS01 - N/A | 07 May 2020 | |
MR04 - N/A | 16 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
CH01 - Change of particulars for director | 28 January 2020 | |
CH03 - Change of particulars for secretary | 28 January 2020 | |
PSC04 - N/A | 15 November 2019 | |
PSC04 - N/A | 13 November 2019 | |
PSC04 - N/A | 09 July 2019 | |
CH01 - Change of particulars for director | 09 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 02 May 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 01 December 2016 | |
CS01 - N/A | 12 August 2016 | |
MR04 - N/A | 01 August 2016 | |
MR04 - N/A | 25 July 2016 | |
MR01 - N/A | 21 July 2016 | |
MR01 - N/A | 21 July 2016 | |
AR01 - Annual Return | 11 April 2016 | |
CERTNM - Change of name certificate | 28 January 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
MR01 - N/A | 07 August 2013 | |
AR01 - Annual Return | 13 June 2013 | |
CH01 - Change of particulars for director | 13 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH03 - Change of particulars for secretary | 11 June 2012 | |
AA - Annual Accounts | 06 March 2012 | |
CH01 - Change of particulars for director | 08 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 22 May 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
363a - Annual Return | 16 July 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
363a - Annual Return | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
AA - Annual Accounts | 16 April 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
363a - Annual Return | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
RESOLUTIONS - N/A | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2005 | |
NEWINC - New incorporation documents | 07 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2016 | Fully Satisfied |
N/A |
A registered charge | 19 July 2016 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Fully Satisfied |
N/A |
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 June 2006 | Fully Satisfied |
N/A |