A.J.S. GAS & HEATING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Robert James Wallace as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Vanessa Jane Wallace as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Vanessa Jane Wallace on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Robert James Wallace on 2025-06-25

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

02/12/242 December 2024 Change of details for Mr Robert James Wallace as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Registered office address changed from 62 Upper Park Road Brightlingsea Colchester Essex CO7 0JG England to 6 Southgate House Plough Road Great Bentley Colchester Essex CO7 8LG on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Robert James Wallace on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Vanessa Jane Wallace on 2024-12-01

View Document

02/12/242 December 2024 Change of details for Mrs Vanessa Jane Wallace as a person with significant control on 2024-12-01

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Director's details changed for Vanessa Jane Wallace on 2022-01-06

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

13/01/2213 January 2022 Director's details changed for Robert James Wallace on 2022-01-08

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALLACE / 02/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM UNIT 2 THE COURTYARD BALLS FARM, TYE ROAD ELMSTEAD MARKET COLCHESTER ESSEX CO7 7BB ENGLAND

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALLACE / 26/08/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS VANESSA JANE WALLACE / 26/08/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE WALLACE / 02/09/2020

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALLACE / 12/02/2020

View Document

20/09/1920 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALLACE / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALLACE / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE WALLACE / 01/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MRS VANESSA JANE WALLACE / 01/01/2018

View Document

18/12/1718 December 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

30/10/1730 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM SUIT 5 CROWN BUSINESS CENTER OLD IPSWICH ROAD ARDLIEGH ESSEX CO7 7QR

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 62 UPPER PARK ROAD BRIGHTLINGSEA COLCHESTER ESSEX CO7 0JG

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 SECOND FILING WITH MUD 08/01/10 FOR FORM AR01

View Document

01/07/131 July 2013 SECOND FILING WITH MUD 08/01/12 FOR FORM AR01

View Document

01/07/131 July 2013 SECOND FILING WITH MUD 08/01/11 FOR FORM AR01

View Document

01/07/131 July 2013 SECOND FILING WITH MUD 08/01/13 FOR FORM AR01

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALLACE / 02/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE WALLACE / 02/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE SMITH

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JOANNE SMITH

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SMITH

View Document

17/07/0817 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, EPWORTH HOUSE, 25 CITY ROAD, LONDON, EC1Y 1AR

View Document

01/07/081 July 2008 DIRECTOR APPOINTED VANESSA JANE WALLACE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ROBERT JAMES WALLACE

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 COMPANY NAME CHANGED AGS GAS & HEATING SERVICES LIMIT ED CERTIFICATE ISSUED ON 09/04/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED JOINOFFICE LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

08/01/028 January 2002 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