Advanced company searchLink opens in new window

GILBERT-ASH HOLDINGS LIMITED

Company number NI653961

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)
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
23 Jul 2024 TM01 Termination of appointment of Gerard Charles Hughes as a director on 28 June 2024
23 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with updates
04 Apr 2024 CH01 Director's details changed for Mr Raymond Hutchinson on 1 April 2024
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,750
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
31 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
27 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
19 Apr 2021 MR01 Registration of charge NI6539610001, created on 15 April 2021
15 Oct 2020 AD01 Registered office address changed from 47 Boucher Road Belfast BT12 6HR Northern Ireland to 60 Boucher Place Belfast BT12 6HT on 15 October 2020
30 Sep 2020 PSC07 Cessation of Raymond Hutchinson as a person with significant control on 29 September 2020
23 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
07 Feb 2019 AP01 Appointment of Mr Gerard Charles Hughes as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Raymond Gilroy as a director on 31 January 2019
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 180,000
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 MA Memorandum and Articles of Association
25 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-25
  • GBP 1