Advanced company searchLink opens in new window

C S O GAS CONTRACTORS LIMITED

Company number 04917923

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)
03 Oct 2011 CH01 Director's details changed for Christopher Alan Olsen on 1 October 2011
19 Jul 2011 AD01 Registered office address changed from 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ on 19 July 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 24 November 2010
21 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
01 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2008 363a Return made up to 01/10/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 363s Return made up to 01/10/07; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jun 2007 363s Return made up to 01/10/06; full list of members
31 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Nov 2005 363s Return made up to 01/10/05; full list of members
17 May 2005 AA Total exemption small company accounts made up to 31 December 2004
16 May 2005 225 Accounting reference date extended from 31/10/04 to 31/12/04
23 Nov 2004 363s Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 Nov 2004 288b Secretary resigned
18 Nov 2004 288a New secretary appointed
18 Dec 2003 288a New secretary appointed;new director appointed
18 Dec 2003 288a New director appointed
18 Dec 2003 288b Director resigned
18 Dec 2003 288b Secretary resigned
01 Oct 2003 NEWINC Incorporation