Advanced company searchLink opens in new window

ADVANCED GAS SERVICES (EAST YORKSHIRE) LIMITED

Company number 04259137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 113
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 113
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 113
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
14 Nov 2022 PSC07 Cessation of John Edward Anderson as a person with significant control on 1 July 2022
14 Nov 2022 PSC04 Change of details for Mr Mark Graham Pearce as a person with significant control on 1 July 2022
14 Nov 2022 PSC04 Change of details for Mr Andrew Martin as a person with significant control on 1 July 2022
14 Nov 2022 PSC04 Change of details for Mr Christopher Harrison as a person with significant control on 1 July 2022
20 Sep 2022 CS01 Confirmation statement made on 12 October 2021 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 8 October 2020
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 110
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 109
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 108
29 Jan 2021 AA Micro company accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 8 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/21
23 Jul 2020 PSC01 Notification of Andrew Martin as a person with significant control on 1 July 2020
23 Jul 2020 PSC01 Notification of Christopher Harrison as a person with significant control on 1 July 2020
23 Jul 2020 PSC01 Notification of Mark Graham Pearce as a person with significant control on 1 July 2020
23 Jul 2020 TM01 Termination of appointment of John Edward Anderson as a director on 1 July 2020
23 Jul 2020 TM02 Termination of appointment of Joanne Reed as a secretary on 1 July 2020