Advanced company searchLink opens in new window

FSW GAS SERVICES LTD

Company number 08396770

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)
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Jul 2020 MR01 Registration of charge 083967700001, created on 7 July 2020
23 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2
21 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Apr 2018 AD01 Registered office address changed from Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB England to Fsw Head Office Unit 23 Berkeley Business Park Turner Street Ashton Under Lyne OL6 8LB on 26 April 2018
11 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1
13 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2017 SH08 Change of share class name or designation
03 Aug 2017 AP01 Appointment of Mr Antony John Greenwood as a director on 3 August 2017
11 Jul 2017 AD01 Registered office address changed from Unit 26 Berkeley Business Park Turner Street Ashton-Under-Lyne Lancashire OL6 8LB to Unit 22 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 11 July 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates