R.T.G. GAS SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/07/2531 July 2025 NewRegister inspection address has been changed from C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF England to Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Simon Mcdonald as a person with significant control on 2022-01-21

View Document

26/01/2226 January 2022 Notification of Katherine Mcdonald as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

18/01/2218 January 2022 Director's details changed for Miss Katherine Higgens on 2021-12-28

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Registered office address changed from 39 Stanley Road Morecambe Lancashire LA3 1UR to Oak Lodge School Lane Forton Preston PR3 0AS on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Simon Mcdonald as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Cessation of Marie Frances Tuffen as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Cessation of Raymond John Tuffen as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Notification of Simon Mcdonald as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Termination of appointment of Marie Frances Tuffen as a director on 2021-06-25

View Document

13/07/2113 July 2021 Termination of appointment of Marie Frances Tuffen as a secretary on 2021-06-25

View Document

13/07/2113 July 2021 Termination of appointment of Raymond John Tuffen as a director on 2021-06-25

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MISS KATHERINE HIGGENS

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE MCDONALD

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCDONALD / 14/06/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES TUFFEN / 16/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE MCDONALD / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MISS MELANIE MCDONALD

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARIE FRANCES TUFFEN / 29/07/2016

View Document

29/07/1629 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 12

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SAIL ADDRESS CHANGED FROM: C/O PARKINSON ACCOUNTANCY SERVICES 30A VICTORIA STREET MORECAMBE LANCASHIRE LA4 4AJ ENGLAND

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR SIMON MCDONALD

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

18/02/1218 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES TUFFEN / 02/10/2009

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUFFEN / 02/10/2009

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

02/01/102 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 11

View Document

02/01/102 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 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