Advanced company searchLink opens in new window

UK GAS TRANSPORTATION LIMITED

Company number 07064975

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
21 Nov 2023 AD01 Registered office address changed from Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
15 Jun 2022 CH01 Director's details changed for Mr Adam Frederick Lilley on 5 May 2022
12 Jun 2022 AP01 Appointment of Mr Adam Frederick Lilley as a director on 5 May 2022
21 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
17 Dec 2021 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 6500 Daresbury Park Daresbury Warrington WA4 4GE on 17 December 2021
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
19 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
09 Mar 2020 MR04 Satisfaction of charge 070649750002 in full
26 Feb 2020 MR04 Satisfaction of charge 070649750001 in full
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 AP01 Appointment of Wendy Andrews as a director on 12 February 2020
19 Feb 2020 TM01 Termination of appointment of Christopher James Mann as a director on 12 February 2020
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
04 Jul 2019 PSC02 Notification of Matrix Networks Group Limited as a person with significant control on 31 March 2019
04 Jul 2019 PSC07 Cessation of Matrix Networks (Holdings) Limited as a person with significant control on 31 March 2019
04 Jul 2019 PSC07 Cessation of Christopher James Mann as a person with significant control on 13 April 2018
20 May 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates