CHAPELTOWN GAS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of William Gaunt as a director on 2025-07-08

View Document

01/08/251 August 2025 NewCessation of William Gaunt as a person with significant control on 2025-02-05

View Document

01/08/251 August 2025 NewNotification of Jake Gaunt as a person with significant control on 2025-02-05

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/02/232 February 2023 Change of details for Mr William Gaunt as a person with significant control on 2022-02-10

View Document

01/02/231 February 2023 Director's details changed for Mr William Gaunt on 2022-02-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

08/02/228 February 2022 Change of details for Mr William Gaunt as a person with significant control on 2022-01-10

View Document

07/02/227 February 2022 Director's details changed for Mr Jake Gaunt on 2022-02-07

View Document

14/01/2214 January 2022 Notification of William Gaunt as a person with significant control on 2022-01-05

View Document

14/01/2214 January 2022 Cessation of Jake Gaunt as a person with significant control on 2022-01-05

View Document

11/01/2211 January 2022 Director's details changed for Mr William Gaunt on 2022-01-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE GAUNT

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR JAKE GAUNT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GAUNT / 01/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLEY GAUNT / 01/07/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 4 PARK SQUARE THORNCLIFFE PARK NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 12 C THORNCLIFFE HALL ANNEX THORNCLIFFE PARK NEWTON CHAMBERS CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: ACORN CROFT 101 SPRINGWOOD LANE HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 4JG

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CRUCH BARN 12 WOODSEATS GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8RU

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 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