R J KING GAS SERVICES LTD

Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Richard John King on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Richard John King as a person with significant control on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM FLAT 3 HALYARD HOUSE THE AKBAR LOWER HESWALL WIRRAL CH60 9HQ UNITED KINGDOM

View Document

09/02/219 February 2021 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 09/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 18/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 18/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 18/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 18/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 18/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 35 DELAMERE CLOSE EASTHAM WIRRAL CH62 9EL UNITED KINGDOM

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 04/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 04/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 04/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 4 SANDIWAY BROMBOROUGH WIRRAL CHESHIRE CH63 0HX UNITED KINGDOM

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 04/01/2018

View Document

02/02/182 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 04/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 25/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 9 GREENACRES DRIVE WIRRAL MERSEYSIDE CH63 0EA

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 25/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 25/01/2016

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE BUSINESS CENTRE HOOTON ROAD HOOTON CHESHIRE CH66 7NZ

View Document

16/10/1316 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 18/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 18/09/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KING / 18/09/2010

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 9 GREENACRE DRIVE WIRRAL MERSEYSIDE CH63 0EA UNITED KINGDOM

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD KING / 18/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 9 GREENACRES DRIVE WIRRAL MERSEYSIDE CH63 0EA UNITED KINGDOM

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 9 GREENACRE DRIVE, BROMBOROUGH WIRRAL MERSEYSIDE CH63 0EA

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document


More Company Information