GHSP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 2024-03-28

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

09/02/229 February 2022 Director's details changed for Ms Gabrielle Hildegard Sneddon Pike on 2022-01-26

View Document

09/02/229 February 2022 Change of details for Ms Gabrielle Hildegard Sneddon-Pike as a person with significant control on 2022-01-26

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Director's details changed

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MS GABRIELLE HILDEGARD SNEDDON-PIKE / 10/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE HILDEGARD SNEDDON PIKE / 10/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 CESSATION OF CHARLOTTE LOUISE PIKE AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE HILDEGARD SNEDDON-PIKE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE HILDEGARD SNEDDON PIKE / 01/08/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PIKE

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE HILDEGARD SNEDDON-PIKE / 01/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MS GABRIELLE HILDEGARD SNEDDON-PIKE

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE SNEDDON-PIKE

View Document

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MS GABRIELLE SNEDDON-PIKE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE PIKE / 01/04/2013

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1 THE PIGEONS 120-122 ROMFORD ROAD LONDON E15 4EH

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1 CAMPION PLACE LONDON SE28 8EN ENGLAND

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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