DEAN GAS SERVICES LIMITED

05039206
ARICONIUM GARDENS WESTON UNDER PENYARD ROSS-ON-WYE HEREFORDSHIRE HR9 7NX

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 7 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 7 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2021 accounts Annual Accounts 7 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2020 accounts Annual Accounts 9 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 8 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 8 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 7 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
07 Jun 2011 annual-return Annual Return 3 Buy now
07 Jun 2011 officers Change of particulars for secretary (Deborah Judith Wilson) 1 Buy now
07 Jun 2011 officers Change of particulars for director (James David Powell) 2 Buy now
07 Jun 2011 officers Change of particulars for director (Deborah Judith Wilson) 2 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2010 accounts Annual Accounts 10 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (James David Powell) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Deborah Judith Wilson) 2 Buy now
19 Jun 2009 accounts Annual Accounts 8 Buy now
20 Feb 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 12 Buy now
18 Feb 2008 annual-return Return made up to 10/02/08; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 13 Buy now
04 Apr 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
09 Aug 2006 accounts Annual Accounts 17 Buy now
22 Feb 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: station chambers station road chepstow gwent NP16 5PF 1 Buy now
13 Jul 2005 accounts Annual Accounts 2 Buy now
13 Jul 2005 resolution Resolution 1 Buy now
19 May 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
28 Apr 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 capital Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: unit 3 flansham business centre hoe lane bognor regis west sussex PO22 8NJ 1 Buy now
28 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2004 incorporation Incorporation Company 8 Buy now