- Company Overview for DAVID JEFFREY GAS SERVICES LTD (06355830)
- Filing history for DAVID JEFFREY GAS SERVICES LTD (06355830)
- People for DAVID JEFFREY GAS SERVICES LTD (06355830)
- More for DAVID JEFFREY GAS SERVICES LTD (06355830)
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) |
---|---|---|---|
14 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Jul 2023 | AD01 | Registered office address changed from Stag Gates House 63/63 the Avenue Southampton Hampshire SO17 1XS to 12 Billett Avenue Waterlooville PO7 7SZ on 20 July 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | SH08 | Change of share class name or designation | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | MA | Memorandum and Articles of Association | |
14 Sep 2022 | PSC01 | Notification of Benjamin Michael Barnes as a person with significant control on 13 September 2022 | |
14 Sep 2022 | PSC04 | Change of details for Mrs Samantha Jane Jeffrey as a person with significant control on 13 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Benjamin Michael Barnes as a director on 13 September 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mrs Samantha Jane Jeffrey as a person with significant control on 26 November 2019 | |
23 Nov 2020 | PSC04 | Change of details for Mrs Samantha Jane Jeffrey as a person with significant control on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 11 Billett Avenue Waterlooville Hampshire PO7 7SZ England to Stag Gates House 63/63 the Avenue Southampton Hampshire SO17 1XS on 23 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 10 Gatehouse Road Fareham Hampshire PO16 9DP to 11 Billett Avenue Waterlooville Hampshire PO7 7SZ on 20 November 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
06 Sep 2018 | PSC01 | Notification of Samantha Jeffrey as a person with significant control on 30 April 2018 | |
04 Sep 2018 | PSC07 | Cessation of David Peter Jeffrey as a person with significant control on 30 April 2018 |