WEST YORKSHIRE GAS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Daniel Hall as a director on 2024-09-30

View Document

19/08/2419 August 2024 Registered office address changed from Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH England to Unit 20 Ringway Beck Road Huddersfield West Yorkshire HD1 5DG on 2024-08-19

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

29/05/2429 May 2024 Appointment of Mr Neville James Yates as a director on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Change of details for Mr Glenn Paul Allen as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Appointment of Mr Lee Antony Tansley as a director on 2023-02-01

View Document

01/03/231 March 2023 Appointment of Mr Daniel Hall as a director on 2023-02-01

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

28/10/1928 October 2019 PREVEXT FROM 30/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/01/1924 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM HOLMFIELD MILLS HOLDSWORTH ROAD HALIFAX WEST YORKSHIRE HX3 6SN ENGLAND

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR DAVID MICHAEL JENNINGS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM POTTERY HOUSE SOIL HILL HALIFAX WEST YORKSHIRE HX2 9NS

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS LS19 7SP UNITED KINGDOM

View Document

16/01/1416 January 2014 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