WEST YORKSHIRE GAS SOLUTIONS LIMITED
Company number 08847327
- Company Overview for WEST YORKSHIRE GAS SOLUTIONS LIMITED (08847327)
- Filing history for WEST YORKSHIRE GAS SOLUTIONS LIMITED (08847327)
- People for WEST YORKSHIRE GAS SOLUTIONS LIMITED (08847327)
- More for WEST YORKSHIRE GAS SOLUTIONS LIMITED (08847327)
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) |
---|---|---|---|
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
28 Oct 2019 | AA01 | Previous accounting period extended from 30 January 2019 to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 May 2016 | AD01 | Registered office address changed from Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH on 3 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr David Michael Jennings as a director on 13 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Pottery House Soil Hill Halifax West Yorkshire HX2 9NS to Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 1 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
02 Jul 2014 | AD01 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP United Kingdom on 2 July 2014 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|