GHP FORENSICS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

04/08/214 August 2021 Change of name notice

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Certificate of change of name

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/03/209 March 2020 CESSATION OF MICHAEL JONES AS A PSC

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 37 GREAT PULTENEY STREET BATH AVON BA2 4DA

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN CASPAR GRAHAM / 09/03/2015

View Document

16/04/1516 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD COLES CHRISTIE / 09/03/2015

View Document

09/04/149 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/04/1329 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/04/1224 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD COLES CHRISTIE / 30/11/2010

View Document

19/04/1119 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN CASPAR GRAHAM / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/03/0921 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHRISTIE / 09/03/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WARDEN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JAN CASPAR GRAHAM

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company