Advanced company searchLink opens in new window

BPT GAS SERVICES LIMITED

Company number 09681460

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
16 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Sep 2019 TM01 Termination of appointment of Paula Glynis Palmer as a director on 12 September 2019
12 Sep 2019 TM02 Termination of appointment of Paula Glynis Palmer as a secretary on 12 September 2019
30 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr William Michael Tuck on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Paula Glynis Palmer on 26 June 2019
26 Jun 2019 PSC04 Change of details for Mr William Michael Tuck as a person with significant control on 26 June 2019
26 Jun 2019 CH03 Secretary's details changed for Mr Paula Glynis Palmer on 26 June 2019
26 Jun 2019 AD01 Registered office address changed from 24 Oaklands Mews Rochford Essex SS4 1GE England to Broom House London Road Hadleigh Benfleet SS7 2QL on 26 June 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
20 Apr 2017 AD02 Register inspection address has been changed to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
29 Apr 2016 AP01 Appointment of Paula Glynis Palmer as a director on 29 April 2016
08 Feb 2016 CH03 Secretary's details changed for Mr Paula Glynis Palmer on 1 February 2016