Advanced company searchLink opens in new window

DAVID JEFFREY GAS SERVICES LTD

Company number 06355830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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