- Company Overview for YORKSHIRE GAS SUPPLIES LIMITED (09944801)
- Filing history for YORKSHIRE GAS SUPPLIES LIMITED (09944801)
- People for YORKSHIRE GAS SUPPLIES LIMITED (09944801)
- Charges for YORKSHIRE GAS SUPPLIES LIMITED (09944801)
- More for YORKSHIRE GAS SUPPLIES LIMITED (09944801)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jan 2024 | PSC04 | Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 31 January 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | SH03 |
Purchase of own shares.
|
|
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | SH02 | Sub-division of shares on 22 March 2023 | |
28 Mar 2023 | MA | Memorandum and Articles of Association | |
17 Mar 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2023
|
|
15 Mar 2023 | PSC04 | Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 31 January 2023 | |
15 Mar 2023 | PSC07 | Cessation of Darran Wayne Griffiths as a person with significant control on 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | TM01 | Termination of appointment of Darran Wayne Griffiths as a director on 8 April 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Nigel Stephen Griffiths on 10 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Darran Wayne Griffiths on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR United Kingdom to Unit 8 Plumtree Industrial Estate Plumtree Road Harworth Doncaster South Yorkshire DN11 8EW on 10 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | MR01 | Registration of charge 099448010001, created on 14 January 2020 |