(CH03) On 2023-11-01 secretary's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-18
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Gas Light C/O Partner Accountancy Lower Warrengate Wakefield WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-19
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-06-01
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-01 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-18
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-10-17
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-17 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-10-18 secretary's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brookfield Cottage Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB England to The Gas Light C/O Partner Accountancy Lower Warrengate Wakefield WF1 1SA on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-18
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-18
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2016-12-31
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 2017-12-31
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-30
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-11-30
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Brookfield Cottage Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB on 2017-12-01
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(CH03) On 2017-11-30 secretary's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-11-30 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-30
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2016-04-25 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-30 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-11-30 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-11-30 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from College House Park Lane Leeds LS3 1AA United Kingdom on 2013-07-03
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-30 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-11-30 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On 2011-05-04 - new secretary appointed
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-05-04
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-11-30 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2009-11-30 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-14 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-12-14 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-12-03
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/12/2008 from unit 30, 14 park row leeds west yorkshire LS1 5HU
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-11-30
filed on: 24th, September 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed overhead management LTDcertificate issued on 21/05/08
filed on: 21st, May 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed david powell consulting LTDcertificate issued on 14/05/08
filed on: 13th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-12-03
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-12-03
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(14 pages)
|