WEST YORKSHIRE GAS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-16 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Termination of appointment of Daniel Hall as a director on 2024-09-30 |
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 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Memorandum and Articles of Association |
03/06/243 June 2024 | Resolutions |
29/05/2429 May 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
29/05/2429 May 2024 | Appointment of Mr Neville James Yates as a director on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-16 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Memorandum and Articles of Association |
26/05/2326 May 2023 | Change of details for Mr Glenn Paul Allen as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Appointment of Mr Lee Antony Tansley as a director on 2023-02-01 |
01/03/231 March 2023 | Appointment of Mr Daniel Hall as a director on 2023-02-01 |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | VARYING SHARE RIGHTS AND NAMES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
28/10/1928 October 2019 | PREVEXT FROM 30/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
24/01/1924 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
20/07/1720 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM HOLMFIELD MILLS HOLDSWORTH ROAD HALIFAX WEST YORKSHIRE HX3 6SN ENGLAND |
09/02/169 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | DIRECTOR APPOINTED MR DAVID MICHAEL JENNINGS |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM POTTERY HOUSE SOIL HILL HALIFAX WEST YORKSHIRE HX2 9NS |
06/02/156 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS LS19 7SP UNITED KINGDOM |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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