- Company Overview for ATGAS ENERGY SERVICES LTD (SC643130)
- Filing history for ATGAS ENERGY SERVICES LTD (SC643130)
- People for ATGAS ENERGY SERVICES LTD (SC643130)
- More for ATGAS ENERGY SERVICES LTD (SC643130)
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) |
---|---|---|---|
17 Apr 2024 | AD01 | Registered office address changed from 44 st. Margaret Street Dunfermline KY12 7PE Scotland to 42 Main Street Kirkliston EH29 9AA on 17 April 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CERTNM |
Company name changed @saplumbing LTD\certificate issued on 25/10/22
|
|
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Amarjit Singh as a director on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 2 North Urquhart Place Dunfermline KY12 9FE Scotland to 44 st. Margaret Street Dunfermline KY12 7PE on 9 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Amarjit Singh as a person with significant control on 9 June 2021 | |
07 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Steven David John Greig on 10 October 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Steven David John Greig on 10 October 2019 | |
01 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-01
|