Advanced company searchLink opens in new window

GHS MECHANICAL AND ELECTRICAL LTD

Company number 07227694

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)
06 Jul 2016 MR04 Satisfaction of charge 072276940001 in full
06 Jul 2016 MR01 Registration of charge 072276940002, created on 6 July 2016
19 May 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Dec 2015 AD01 Registered office address changed from , C/O Match Accounting Limited, Syn-Star Business Centre 21-23 London Road, North End, Portsmouth, Hampshire, PO2 0BQ to 43 Carisbrooke Road Gosport PO13 0QY on 2 December 2015
22 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
28 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
28 Jul 2015 CH01 Director's details changed for Mr Marc Ashton Smith on 30 May 2015
28 Jul 2015 CH01 Director's details changed for Mrs Kerris Jacqueline Smith on 30 May 2015
28 Jul 2015 AD01 Registered office address changed from , 6a the Gardens, Broadcut, Fareham, Hampshire, PO16 8SS to 43 Carisbrooke Road Gosport PO13 0QY on 28 July 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Aug 2014 MR01 Registration of charge 072276940001, created on 19 August 2014
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
02 Apr 2014 CERTNM Company name changed gosport heating & electrical services 2010 LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Mar 2014 AD01 Registered office address changed from , 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom on 14 March 2014
17 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
26 May 2011 AP01 Appointment of Mr Marc Ashton Smith as a director
26 May 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
18 Nov 2010 CERTNM Company name changed gosport heating services 2010 LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
18 Nov 2010 CONNOT Change of name notice