GAS NETWORK SERVICES LIMITED

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a members' voluntary winding up

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Declaration of solvency

View Document

02/12/222 December 2022 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-12-02

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Satisfaction of charge 072551830001 in full

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

03/02/213 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/07/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/07/2020

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072551830001

View Document

14/12/1914 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID RUSSELL / 01/01/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID RUSSELL / 01/01/2019

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DAVID RUSSELL

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 26/09/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

01/10/181 October 2018 SUB-DIVISION 29/08/18

View Document

27/09/1827 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1827 September 2018 SUB DIV 01/09/2018

View Document

27/09/1827 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1827 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1824 September 2018 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR WAYNE DAVID RUSSELL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 XFER OF SHARES 15/09/2017

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KYLE

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNS HOLDINGS (SOUTH) LIMITED

View Document

14/10/1714 October 2017 CESSATION OF RICHARD DENZYL KYLE AS A PSC

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 11/11/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENZYL KYLE / 14/01/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SUBDIVISION OF SHARES 18/02/2011

View Document

24/02/1124 February 2011 SUB-DIVISION 18/02/11

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED RICHARD DENZYL KYLE

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR IAN HUTCHISON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/05/1017 May 2010 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