GRAHAM ATKINS GAS SERVICES LIMITED

Clamarpen 17 Napier Court, Gander Lane Clamarpen 17 Napier Court, Gander Lane, Chesterfield, S43 4PZ, Derbyshire, England
StatusACTIVE
Company No.08248969
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

GRAHAM ATKINS GAS SERVICES LIMITED is an active private limited company with number 08248969. It was incorporated 11 years, 7 months, 25 days ago, on 11 October 2012. The company address is Clamarpen 17 Napier Court, Gander Lane Clamarpen 17 Napier Court, Gander Lane, Chesterfield, S43 4PZ, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Atkins

Change date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Barry Atkins

Change date: 2021-11-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Barry Atkins

Change date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: 9 Juniper Close Bilsthorpe Newark Nottinghamshire NG22 8UN

New address: Clamarpen 17 Napier Court, Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-11-30

Documents

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 11 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-11

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Atkins

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Barry Atkins

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEROCK ELECTRICAL LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:05883703
Status:ACTIVE
Category:Private Limited Company

CAN YOU FEEL IT LTD

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:07309123
Status:ACTIVE
Category:Private Limited Company

DARREN BROOM LIMITED

49 SOMERSET STREET,ABERTILLERY,NP13 1DL

Number:07382199
Status:ACTIVE
Category:Private Limited Company

ELITE EXCELLENCE LTD

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:11778684
Status:ACTIVE
Category:Private Limited Company

ETRUSCAN HOMES LTD

THE GATEHOUSE BESSEMER DRIVE,STOKE-ON-TRENT,ST1 5GR

Number:09709408
Status:ACTIVE
Category:Private Limited Company

JORIBUNDA LIMITED

GREEN FARM,SITTINGBOURNE,ME9 0DH

Number:04376174
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