UK 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
30/04/2530 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

04/03/254 March 2025 Change of details for Uk Gas Services (Leicestershire) Group Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 13 Leicester Road Groby Leicester Leicestershire LE6 0DQ to 2 Apples House Centurion Way Meridian Business Park Braunstone Leicestershire LE19 1WH on 2025-03-03

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Accounts for a small company made up to 2022-07-31

View Document

12/10/2212 October 2022 Change of details for Uk Gas Services (Leicestershire) Group Limited as a person with significant control on 2016-04-07

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

11/10/2211 October 2022 Cessation of Uk Gas Services (Leicestershire) Group Limited as a person with significant control on 2016-04-06

View Document

11/10/2211 October 2022 Change of details for a person with significant control

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

02/06/202 June 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 SECRETARY APPOINTED MR RICHARD SMITH

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WELLINGS

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK GAS SERVICES (LEICESTERSHIRE) GROUP LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 08/04/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029766170003

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY LEON WRIGHT

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ZEALONY WRIGHT

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR SIMON JAMES WELLINGS

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029766170002

View Document

19/11/1419 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ADAM KILLINGWORTH NEWTON

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

07/06/107 June 2010 SECRETARY APPOINTED LEON JOSEPH WRIGHT

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY ZEALONY WRIGHT

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD WRIGHT

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

29/10/0929 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ZEALONY AVIS WRIGHT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZEALONY AVIS WRIGHT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WRIGHT / 21/10/2009

View Document

27/03/0927 March 2009 S-DIV

View Document

27/03/0927 March 2009 RE SUB DIVISION 17/03/2009

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 282 HUMBERSTONE ROAD LEICESTER LE5 0EG

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/09/9529 September 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information