Advanced company searchLink opens in new window

GHS LIMITED

Company number 02607919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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