GAS SERVICE LIMITED
Status | ACTIVE |
Company No. | 04277714 |
Category | Private Limited Company |
Incorporated | 28 Aug 2001 |
Age | 22 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GAS SERVICE LIMITED is an active private limited company with number 04277714. It was incorporated 22 years, 8 months, 7 days ago, on 28 August 2001. The company address is Whitebridge House Whitebridge Estate Whitebridge House Whitebridge Estate, Stone, ST15 8LQ, Staffordshire, England.
Company Fillings
Notification of a person with significant control
Date: 17 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicole Priekulis
Documents
Appoint person secretary company with name date
Date: 17 Apr 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-30
Officer name: Mrs Nicole Hannah Priekulis
Documents
Termination secretary company with name termination date
Date: 17 Apr 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Diana Priekulis
Termination date: 2023-11-30
Documents
Change registered office address company
Date: 05 Mar 2024
Action Date: 10 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-10
Old address: The Paddocks Five Lanes Ends Broad Heath Stafford ST20 0JG England
New address: Whitebridge House Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-30
Psc name: Mr Adam Priekulis
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Change to a person with significant control without name date
Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Priekulis
Change date: 2023-02-13
Documents
Legacy
Date: 10 Feb 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Admin Removed The AD01 was administratively removed from the public register on 28/03/2024 as it was not properly delivered
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Priekulis
Change date: 2022-04-28
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Priekulis
Change date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Priekulis
Notification date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard Charles Priekulis
Cessation date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Rosemary Priekulis
Documents
Change person secretary company with change date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-31
Officer name: Rosemary Diana Priekulis
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-04
New address: Whitebridge House Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ
Old address: Lower Farm Fair Oak Eccleshall Staffordshire ST21 6PW
Documents
Capital name of class of shares
Date: 13 Mar 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 Feb 2017
Action Date: 02 Sep 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-09-02
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Bernard Charles Priekulis
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Diana Priekulis
Termination date: 2016-11-30
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Adam Priekulis
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Diana Priekulis
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Bernard Charles Priekulis
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 17 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/08/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 17/10/01 from: 5 imex technology park trentham lakes south longton road stoke-on-trent ST4 8LJ
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
43 SUMMERVALE ROAD,STOURBRIDGE,DY9 0LX
Number: | 11431993 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 WARGRAVE AVENUE,LONDON,N15 6TX
Number: | 09122154 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHESTNUT ROAD,STOCKTON ON TEES,TS16 0BA
Number: | 03729702 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 RADSTONE WALK,LEICESTER,LE5 4UH
Number: | 11403446 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 THE PINNACLE,WILLENHALL,WV13 2NW
Number: | 08560384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SAMARA INVESTMENTS (2000) LIMITED
QUEENS GATE OFFICE 2,NEWTON ABBOT,TQ12 2SL
Number: | 03956918 |
Status: | ACTIVE |
Category: | Private Limited Company |