ANGLO GAS & HEATING SERVICES LIMITED

Ashley House No 1 Scofield Court Ashley House No 1 Scofield Court, Sudbury, CO10 0HS, Suffolk
StatusACTIVE
Company No.06665860
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

ANGLO GAS & HEATING SERVICES LIMITED is an active private limited company with number 06665860. It was incorporated 15 years, 10 months, 12 days ago, on 06 August 2008. The company address is Ashley House No 1 Scofield Court Ashley House No 1 Scofield Court, Sudbury, CO10 0HS, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Helen Thurssell

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-02

Psc name: Ms Helen Thrussell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Thurssell

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from ashley house no 1 scofield court great cornard sudbury suffolk CO10 0HS

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / helen thurssell / 03/10/2008

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james robinson / 03/10/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 1A the street ashen sudbury suffolk CO10 8JW

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed james william robinson

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed helen thurssell

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON FIRE TRADE SERVICES LIMITED

SUITE 2,720 MANDARIN COURT,WARRINGTON,WA1 1GG

Number:09274225
Status:ACTIVE
Category:Private Limited Company

GOSAL & GOSAL LTD

22 CHANCELLORS,AMERSHAM,HP7 0QN

Number:10889434
Status:ACTIVE
Category:Private Limited Company

JJ CLEARANCE EDINBURGH LTD.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC624826
Status:ACTIVE
Category:Private Limited Company

NEWCHASE LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:01985607
Status:ACTIVE
Category:Private Limited Company

ROSS CLINICAL TRAINING LIMITED

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:11826097
Status:ACTIVE
Category:Private Limited Company

STRATTON SMART LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:08739373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source