Advanced company searchLink opens in new window

STANDARD GAS TECHNOLOGIES LIMITED

Company number 10030239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
17 Jan 2024 CH01 Director's details changed for Mr Richard John Jackson on 17 January 2024
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 3,586.49
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 3,585.95
13 Jul 2023 AA Accounts for a small company made up to 31 March 2023
16 May 2023 CH01 Director's details changed for Mr David Whitmarsh on 1 March 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 3,564.28
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 3,554.28
22 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 18 February 2023
09 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2023
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 3,549.28
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 3,472.08
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2022 AA Group of companies' accounts made up to 31 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 3,433.47
28 Feb 2022 TM01 Termination of appointment of David Wilson Taylor as a director on 19 February 2022
28 Feb 2022 AP01 Appointment of Ms Irene Otero-Novas as a director on 23 February 2022
28 Feb 2022 TM01 Termination of appointment of George Angus Macfarlane as a director on 19 February 2022
28 Feb 2022 AP01 Appointment of Ms Lyn Yvonne Tattum as a director on 19 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 3,423.47
04 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2022
  • GBP 3,185.00
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 3,423.47
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
15 Dec 2021 MA Memorandum and Articles of Association