Advanced company searchLink opens in new window

FUEL GAS SERVICES LIMITED

Company number 05695069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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