GHE SOLAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-08 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071773250002

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071773250001

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071773250003

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIS

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071773250002

View Document

29/05/1529 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 21 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ ENGLAND

View Document

06/05/156 May 2015 Registered office address changed from , 1 the Galloway Centre, Express Way, Newbury, Berkshire, RG14 5TL to 21 Kingfisher Court Newbury Berkshire RG14 5SJ on 2015-05-06

View Document

06/05/156 May 2015 Registered office address changed from , 21 Kingfisher Court, Newbury, Berkshire, RG14 5SJ, England to 21 Kingfisher Court Newbury Berkshire RG14 5SJ on 2015-05-06

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVIS / 02/09/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVIS / 20/08/2012

View Document

24/04/1424 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Registered office address changed from , Stags, Grange Farm, Long Lane,, Newbury,, RG14 2TF, England on 2014-04-24

View Document

24/04/1424 April 2014 Registered office address changed from , 1 the Galloway Centre, Express Way, Newbury, Berkshire, RG14 5TL, England on 2014-04-24

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM STAGS, GRANGE FARM, LONG LANE, NEWBURY, RG14 2TF ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071773250001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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