- Company Overview for MILL-TONN GAS SERVICES LTD (SC575020)
- Filing history for MILL-TONN GAS SERVICES LTD (SC575020)
- People for MILL-TONN GAS SERVICES LTD (SC575020)
- More for MILL-TONN GAS SERVICES LTD (SC575020)
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) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
21 Sep 2023 | PSC07 | Cessation of Michael Tonner as a person with significant control on 30 August 2022 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
25 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 May 2019 | CH01 | Director's details changed for Mr Alan Charles Millar on 21 March 2019 | |
10 May 2019 | AD01 | Registered office address changed from 53 High Street Dumbarton G82 1LS Scotland to 49 Elmbank Drive Bonhill Alexandria G83 9EL on 10 May 2019 | |
29 Oct 2018 | TM01 | Termination of appointment of Michael Tonner as a director on 28 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|