YORKSHIRE GAS SUPPLIES LIMITED

09944801
UNIT 8 PLUMTREE INDUSTRIAL ESTATE PLUMTREE ROAD HARWORTH DONCASTER DN11 8EW

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 13 Buy now
13 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2023 accounts Annual Accounts 14 Buy now
20 Apr 2023 capital Return of purchase of own shares 4 Buy now
28 Mar 2023 capital Return of Allotment of shares 3 Buy now
28 Mar 2023 resolution Resolution 3 Buy now
28 Mar 2023 resolution Resolution 2 Buy now
28 Mar 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Mar 2023 incorporation Memorandum Articles 16 Buy now
17 Mar 2023 capital Notice of cancellation of shares 4 Buy now
15 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 13 Buy now
22 Apr 2022 officers Termination of appointment of director (Darran Wayne Griffiths) 1 Buy now
12 Jan 2022 officers Change of particulars for director (Mr Nigel Stephen Griffiths) 2 Buy now
12 Jan 2022 officers Change of particulars for director (Mr Darran Wayne Griffiths) 2 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 14 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 11 Buy now
20 Jan 2020 mortgage Registration of a charge 14 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 10 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Darran Wayne Griffiths) 2 Buy now
29 May 2018 accounts Annual Accounts 10 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 resolution Resolution 3 Buy now
09 Feb 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2016 incorporation Incorporation Company 24 Buy now