GAS NETWORK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/11/2315 November 2023 | Return of final meeting in a members' voluntary winding up |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Declaration of solvency |
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 |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Appointment of a voluntary liquidator |
24/11/2224 November 2022 | Satisfaction of charge 072551830001 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
03/02/213 February 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/07/2020 |
05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/07/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
25/06/2025 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072551830001 |
14/12/1914 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
12/12/1912 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAVID RUSSELL / 01/01/2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DAVID RUSSELL / 01/01/2019 |
23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DAVID RUSSELL |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 26/09/2018 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
01/10/181 October 2018 | SUB-DIVISION 29/08/18 |
27/09/1827 September 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/09/1827 September 2018 | SUB DIV 01/09/2018 |
27/09/1827 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/09/1827 September 2018 | VARYING SHARE RIGHTS AND NAMES |
24/09/1824 September 2018 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR WAYNE DAVID RUSSELL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
22/11/1722 November 2017 | XFER OF SHARES 15/09/2017 |
14/10/1714 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KYLE |
14/10/1714 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNS HOLDINGS (SOUTH) LIMITED |
14/10/1714 October 2017 | CESSATION OF RICHARD DENZYL KYLE AS A PSC |
28/09/1728 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/08/162 August 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 11/11/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENZYL KYLE / 14/01/2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/01/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
24/02/1124 February 2011 | SUBDIVISION OF SHARES 18/02/2011 |
24/02/1124 February 2011 | SUB-DIVISION 18/02/11 |
24/02/1124 February 2011 | DIRECTOR APPOINTED RICHARD DENZYL KYLE |
09/06/109 June 2010 | DIRECTOR APPOINTED MR IAN HUTCHISON |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAS NETWORK SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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