- Company Overview for GHS LIMITED (02607919)
- Filing history for GHS LIMITED (02607919)
- People for GHS LIMITED (02607919)
- More for GHS LIMITED (02607919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2020 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 9 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Richard James Davies as a director on 9 March 2020 | |
19 Mar 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Unit 3 Estate Road No 5 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 19 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Feb 2020 | PSC07 | Cessation of John Derek Drury as a person with significant control on 10 February 2020 | |
13 Feb 2020 | PSC02 | Notification of Grimsby Hydraulic Services Limited as a person with significant control on 10 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Timothy Ronald Harper as a person with significant control on 10 February 2020 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 3 May 2016
Statement of capital on 2016-05-16
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015
Statement of capital on 2015-05-11
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |