CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

09/01/259 January 2025 Appointment of Mr Neil Jordan as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

29/10/2429 October 2024 Cessation of Metering 1 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Smart Metering Systems Limited as a person with significant control on 2024-10-29

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Bill Turner as a director on 2024-05-14

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-07

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY FOY / 07/02/2020

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MORTLOCK

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075412430002

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR BEVAN BUTCHER

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CHANGE PERSON AS DIRECTOR

View Document

31/05/1831 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATLEY

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075412430002

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MR CRAIG ALAN MCGINN

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR BILL TURNER

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075412430001

View Document

07/04/167 April 2016 ADOPT ARTICLES 18/03/2016

View Document

23/03/1623 March 2016 PREVSHO FROM 29/02/2016 TO 31/12/2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ALAN HENRY FOY

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT D1A HARWORTH INDUSTRIAL ESTATE BRYANS CLOSE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8RY

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR GLEN MURRAY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

22/03/1622 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075412430001

View Document

09/04/139 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 117

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 4 REYNARD COURT WILLINGHAM BY STOW GAINSBOROUGH LINCOLNSHIRE DN21 5FD UNITED KINGDOM

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/03/1217 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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