- Company Overview for FUEL GAS SERVICES LIMITED (05695069)
- Filing history for FUEL GAS SERVICES LIMITED (05695069)
- People for FUEL GAS SERVICES LIMITED (05695069)
- More for FUEL GAS SERVICES LIMITED (05695069)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG United Kingdom to 30 Queens Road Seaton Sluice Whitley Bay NE26 4DS on 4 August 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TG on 18 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Unit 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
10 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for William Leonard Kennedy on 10 August 2015 | |
12 Feb 2016 | CH03 | Secretary's details changed for Alfreda Maud Kennedy on 10 August 2015 |