MAYDAY GAS & WATER SERVICES LIMITED

165 Croham Valley Road, South Croydon, CR2 7RE, Surrey, United Kingdom
StatusACTIVE
Company No.08624261
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAYDAY GAS & WATER SERVICES LIMITED is an active private limited company with number 08624261. It was incorporated 10 years, 11 months, 13 days ago, on 25 July 2013. The company address is 165 Croham Valley Road, South Croydon, CR2 7RE, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Leszek Ulewicz

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Piotr Pawel Fostyk

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Leszek Ulewicz

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Piotr Pawel Fostyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-27

Old address: Unit 2 Roman Industrial Estate Tait Road Croydon CR0 2DT United Kingdom

New address: 165 Croham Valley Road South Croydon Surrey CR2 7RE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

New address: Unit 2 Roman Industrial Estate Tait Road Croydon CR0 2DT

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County West Secretarial Services Limited

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 2.00 GBP

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Manley

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piotr Pawel Fostyk

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leszek Ulewicz

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1 CSG LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:05818267
Status:ACTIVE
Category:Private Limited Company

A P & R S BROOKS LIMITED

1 THE FAIRWAY,BOGNOR REGIS,PO21 4EL

Number:11809853
Status:ACTIVE
Category:Private Limited Company

ELGO HOLDING LTD

BIRCHIN COURT,LONDON,EC3V 9DU

Number:08927424
Status:ACTIVE
Category:Private Limited Company

MARKETING NUMBERS LIMITED

OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW

Number:04571592
Status:ACTIVE
Category:Private Limited Company

NEWITTS OF YORK LIMITED

CLAXTON HALL,YORK,YO60 7RE

Number:07269592
Status:ACTIVE
Category:Private Limited Company

SEABER KAIN ARCHITECTURE LIMITED

BASEMENT OFFICE 61,LONDON,WC1H 9QT

Number:10721169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source