ENGIE GAS SHIPPER LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-07 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type full. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type full. 2022-06-07 View Report
Officers. Officer name: Graham Reginald Leith. Appointment date: 2022-02-08. 2022-02-14 View Report
Officers. Termination date: 2022-02-07. Officer name: Kevin Adrian Dibble. 2022-02-14 View Report
Officers. Change date: 2021-12-14. Officer name: Miya-Claire Paolucci. 2021-12-15 View Report
Officers. Officer name: Neil Anderson. Appointment date: 2021-08-06. 2021-11-23 View Report
Officers. Officer name: Miya-Claire Paolucci. Appointment date: 2021-07-01. 2021-07-22 View Report
Officers. Officer name: Nicola Elizabeth Anne Lovett. Termination date: 2021-06-30. 2021-07-22 View Report
Officers. Officer name: Sarah Jane Gregory. Termination date: 2021-06-30. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Accounts. Accounts type full. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Accounts. Accounts type full. 2020-01-03 View Report
Gazette. Gazette filings brought up to date. 2019-12-14 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type full. 2018-04-11 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Robert John Wells. 2018-01-12 View Report
Officers. Officer name: Mrs Nicola Elizabeth Anne Lovett. Appointment date: 2018-01-01. 2018-01-11 View Report
Officers. Officer name: Mr Kevin Adrian Dibble. Appointment date: 2018-01-01. 2018-01-11 View Report
Officers. Termination date: 2018-01-09. Officer name: Paul Edwin Rawson. 2018-01-11 View Report
Officers. Termination date: 2018-01-10. Officer name: Simon David Pinnell. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Officers. Change date: 2017-02-03. Officer name: Mr Paul Edwin Rawson. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Mortgage. Charge number: 2. 2016-04-28 View Report
Mortgage. Charge number: 1. 2016-04-28 View Report
Change of name. Description: Company name changed gdf suez solutions LIMITED\certificate issued on 27/01/16. 2016-01-27 View Report
Change of name. Change of name notice. 2016-01-27 View Report
Officers. Officer name: Mr Paul Edwin Rawson. Appointment date: 2016-01-01. 2016-01-22 View Report
Officers. Officer name: Mr Simon David Pinnell. Change date: 2016-01-01. 2016-01-22 View Report
Officers. Officer name: Mrs Sarah Jane Gregory. Appointment date: 2016-01-01. 2016-01-22 View Report
Officers. Termination date: 2016-01-01. Officer name: August Johannes Weiss. 2016-01-22 View Report
Officers. Officer name: Stephen Riley. Termination date: 2015-12-31. 2016-01-22 View Report
Officers. Termination date: 2016-01-01. Officer name: Hillary Sue Berger. 2016-01-22 View Report
Officers. Termination date: 2016-01-01. Officer name: Hillary Berger. 2016-01-22 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Officers. Officer name: Mr August Johannes Weiss. 2014-03-25 View Report
Officers. Officer name: Ms Hillary Sue Berger. 2013-11-05 View Report
Officers. Officer name: Mr Simon David Pinnell. 2013-11-05 View Report
Officers. Officer name: David Park. 2013-11-05 View Report