AEGIS GAS SERVICES LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / PHILLIP PETER THWAITES / 26/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE ANNE MARTIN / 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1221 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document



13/05/1113 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE ANNE MARTIN / 09/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER THWAITES / 09/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 DIRECTOR RESIGNED MARK COLEMAN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK COLEMAN

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/068 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 41 LONG DEACON ROAD NORTH CHINGFORD LONDON E4 6EG

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company