GAS SERVICES (INSTALLATION & MAINTENANCE) LIMITED
Status | ACTIVE |
Company No. | 05490150 |
Category | Private Limited Company |
Incorporated | 24 Jun 2005 |
Age | 18 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GAS SERVICES (INSTALLATION & MAINTENANCE) LIMITED is an active private limited company with number 05490150. It was incorporated 18 years, 11 months, 7 days ago, on 24 June 2005. The company address is Spa View Spa View, Ossett, WF5 0LT, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
New address: Spa View Cardigan Lane Ossett WF5 0LT
Old address: 18 Park Square Ossett WF5 0JS England
Change date: 2020-08-24
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-01
Psc name: John Pember
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-01
Psc name: Paul Thompson
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-22
Psc name: John Richard Hague
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Old address: 64 Ash Hill Drive, Shadwell Leeds West Yorkshire LS17 8JR
New address: 18 Park Square Ossett WF5 0JS
Change date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Hague
Termination date: 2019-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-22
Officer name: John Richard Hague
Documents
Change account reference date company previous shortened
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr John Pember
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thompson
Appointment date: 2019-02-08
Documents
Termination secretary company with name termination date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Hague
Termination date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Hague
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Margaret Hague
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: John Hague
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/06; full list of members
Documents
Some Companies
OXNEAD HALL,NORWICH,NR10 5HP
Number: | 06908555 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROFT LANE,BRIDGEND,CF32 0RT
Number: | 03872980 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MANNIN WAY,LANCASTER,LA1 3SW
Number: | 09620994 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LIVERPOOL ECONOMIC AND COMMUNITY TRUST LIMITED
C/O ROONEY ASSOCIATES,LIVERPOOL,L2 4SX
Number: | 03242100 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MEON HOUSE,PORTSWOOD, SOUTHAMPTON,SO17 2NF
Number: | 07995370 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 630,LONDON,E14 9EQ
Number: | 11779622 |
Status: | ACTIVE |
Category: | Private Limited Company |