A1 GAS FORCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-07 delete index_pages_linkeddomain instagram.com
2022-10-07 delete registration_number 06767122
2022-10-07 insert address Cornet End Lane, Meriden, Coventry.CV7 7LU
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-12 delete source_ip 185.20.52.178
2021-12-12 insert source_ip 185.231.218.70
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-24 update website_status FlippedRobots => OK
2021-04-18 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-09 insert index_pages_linkeddomain instagram.com
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-08 insert alias A1 Gas Solutions Limited
2019-10-08 insert registration_number 07509597
2019-10-08 insert registration_number FRN 784488
2019-10-07 delete address 1 SANDY LANE COVENTRY CV1 4EX
2019-10-07 insert address 106A ST. NICHOLAS STREET COVENTRY ENGLAND CV1 4BT
2019-10-07 update registered_address
2019-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 1 SANDY LANE COVENTRY CV1 4EX
2019-04-09 delete address 1 Sandy Lane Coventry CV1 4EX
2019-04-09 delete address 1 Sandy Lane Coventry West Midlands CV1 4EX
2019-04-09 insert address 106A St Nicholas Street Coventry CV1 4BT
2019-04-09 insert address 106A St Nicholas Street Coventry West Midlands CV1 4BT
2019-04-09 update primary_contact 1 Sandy Lane Coventry West Midlands CV1 4EX => 106A St Nicholas Street Coventry West Midlands CV1 4BT
2019-02-27 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GROVES
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-29 insert general_emails in..@a1gasforce.co.uk
2018-09-29 delete phone 02476 223355
2018-09-29 delete source_ip 185.20.54.35
2018-09-29 insert email in..@a1gasforce.co.uk
2018-09-29 insert index_pages_linkeddomain goo.gl
2018-09-29 insert index_pages_linkeddomain youtube.com
2018-09-29 insert source_ip 185.20.52.178
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-05 delete source_ip 185.20.55.2
2017-03-05 insert alias A1 Gas Force Plumbers Coventry
2017-03-05 insert source_ip 185.20.54.35
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-11 insert registration_number 06767122
2016-05-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-05-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-03-08 update statutory_documents 27/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-05 => 2015-01-27
2015-02-07 update returns_next_due_date 2015-01-02 => 2016-02-24
2015-01-27 update statutory_documents 27/01/15 FULL LIST
2015-01-14 update statutory_documents 05/12/14 FULL LIST
2015-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GURDIAL JOHAL / 01/01/2015
2015-01-08 insert address 1 Sandy Lane, Coventry West Midlands, CV1 4EX
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-30 delete industry_tag plumbing and heating
2014-09-30 delete phone 01788 877 119
2014-09-30 delete phone 01926 257 055
2014-09-30 delete phone 01926 257 211
2014-09-30 delete phone 02476 670 776
2014-09-30 delete phone 02477 670 306
2014-09-30 insert phone 02477 672 411
2014-09-02 delete phone 02476 950 995
2014-09-02 delete source_ip 185.20.52.122
2014-09-02 insert industry_tag plumbing and heating
2014-09-02 insert source_ip 185.20.55.2
2014-07-25 delete industry_tag plumbing and heating
2014-07-25 insert phone 02476 950 995
2014-06-23 update website_status FlippedRobots => OK
2014-06-23 delete source_ip 82.165.108.237
2014-06-23 insert source_ip 185.20.52.122
2014-06-11 update website_status OK => FlippedRobots
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 insert general_emails in..@a1gasforce.co.uk
2014-05-05 delete registration_number 06767122
2014-05-05 insert email in..@a1gasforce.co.uk
2014-04-10 update website_status OK => FlippedRobots
2014-03-07 delete address 62 TRESILLIAN ROAD EXHALL COVENTRY CV7 9FL
2014-03-07 insert address 1 SANDY LANE COVENTRY CV1 4EX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-03-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-02-21 update statutory_documents 05/12/13 FULL LIST
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 62 TRESILLIAN ROAD EXHALL COVENTRY CV7 9FL
2013-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 insert registration_number 06767122
2013-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2010-12-05 => 2011-12-05
2013-06-22 update returns_next_due_date 2012-01-02 => 2013-01-02
2013-01-06 update statutory_documents 05/12/12 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-23 update statutory_documents 05/12/11 FULL LIST
2012-05-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-17 update statutory_documents FIRST GAZETTE
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 05/12/10 FULL LIST
2010-09-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 05/12/09 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIAL JOHAL / 01/10/2009
2009-10-29 update statutory_documents CURREXT FROM 31/12/2009 TO 31/01/2010
2008-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION