Advanced company searchLink opens in new window

GHA EQUIPMENT LIMITED

Company number 09759406

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)
03 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
27 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
05 May 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
23 May 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
23 May 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 PSC03 Notification of Gavin Martin Hillier as a person with significant control on 19 February 2018
19 Feb 2018 PSC07 Cessation of Melanie Jayne Leighton as a person with significant control on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Melanie Jayne Leighton as a director on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Gavin Martin Hillier as a director on 16 February 2018
24 Nov 2017 AD01 Registered office address changed from 1 New Local Centre Yew Tree Drive Whiteley Fareham Hampshire PO15 7LA England to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 24 November 2017
19 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 AP01 Appointment of Mrs Melanie Jayne Leighton as a director on 16 December 2015
23 Feb 2016 TM01 Termination of appointment of Michael Paul Pearce as a director on 17 February 2016
02 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 1