GB GAS SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-08-07 delete address 163 WESTRAY STREET GLASGOW SCOTLAND G22 7AZ
2021-08-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 163 WESTRAY STREET GLASGOW G22 7AZ SCOTLAND
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-13 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-08 update website_status OK => DomainNotFound
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update website_status OK => DomainNotFound
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18 delete source_ip 91.194.151.36
2019-01-18 insert source_ip 91.136.8.128
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => null
2017-10-07 update accounts_last_madeup_date null => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-27 => 2019-03-31
2017-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 163 WESTRAY STREET GLASGOW G22 7AZ SCOTLAND
2016-09-07 delete address SUITE 1/1 34 ST ENOCH SQUARE GLASGOW LANARKSHIRE UNITED KINGDOM G1 4DF
2016-09-07 insert address 163 WESTRAY STREET GLASGOW SCOTLAND G22 7AZ
2016-09-07 update registered_address
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM SUITE 1/1 34 ST ENOCH SQUARE GLASGOW LANARKSHIRE G1 4DF UNITED KINGDOM
2016-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CRAIG BLACK / 01/08/2016
2016-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-02 update website_status IndexPageFetchError => OK
2014-09-02 delete source_ip 62.128.158.10
2014-09-02 insert source_ip 91.194.151.36
2014-07-24 update website_status OK => IndexPageFetchError