CHAPELTOWN GAS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Termination of appointment of William Gaunt as a director on 2025-07-08 |
01/08/251 August 2025 New | Cessation of William Gaunt as a person with significant control on 2025-02-05 |
01/08/251 August 2025 New | Notification of Jake Gaunt as a person with significant control on 2025-02-05 |
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-10-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
02/02/232 February 2023 | Change of details for Mr William Gaunt as a person with significant control on 2022-02-10 |
01/02/231 February 2023 | Director's details changed for Mr William Gaunt on 2022-02-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with updates |
08/02/228 February 2022 | Change of details for Mr William Gaunt as a person with significant control on 2022-01-10 |
07/02/227 February 2022 | Director's details changed for Mr Jake Gaunt on 2022-02-07 |
14/01/2214 January 2022 | Notification of William Gaunt as a person with significant control on 2022-01-05 |
14/01/2214 January 2022 | Cessation of Jake Gaunt as a person with significant control on 2022-01-05 |
11/01/2211 January 2022 | Director's details changed for Mr William Gaunt on 2022-01-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JAKE GAUNT |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR JAKE GAUNT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/09/1323 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
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 |
24/09/1024 September 2010 | SAIL ADDRESS CREATED |
24/09/1024 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GAUNT / 01/07/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLEY GAUNT / 01/07/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
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 |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/09/0530 September 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
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 |
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 |
21/09/0421 September 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CRUCH BARN 12 WOODSEATS GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8RU |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/10/038 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | SECRETARY RESIGNED |
20/09/0220 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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