GSI HOWGROVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

01/05/251 May 2025 Registered office address changed from External Services Limited Central House 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR England to Suite 3B, Walnut Tree Business Centre Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 2025-05-01

View Document

01/08/241 August 2024 Appointment of Mr Matthew James Hayes as a director on 2024-07-23

View Document

01/08/241 August 2024 Appointment of Mr Damian Oscar Rodriguez Prado as a director on 2024-07-23

View Document

31/07/2431 July 2024 Termination of appointment of Markus Jan Wierenga as a director on 2024-07-23

View Document

31/07/2431 July 2024 Registered office address changed from 5th Floor, Exchange Station Tithebarn Street Liverpool L2 2QP England to External Services Limited Central House 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Spyridon Martinis as a director on 2024-07-23

View Document

31/07/2431 July 2024 Notification of Greenvolt International Power Uk Holdco Limited as a person with significant control on 2024-07-23

View Document

31/07/2431 July 2024 Cessation of Gs Ignis Limited as a person with significant control on 2024-07-23

View Document

31/07/2431 July 2024 Termination of appointment of Jacobo Montero as a director on 2024-07-23

View Document

31/07/2431 July 2024 Termination of appointment of Ramon Paramio Ruiz as a director on 2024-07-23

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Termination of appointment of Manuel Balseiro Cuesta as a director on 2024-02-28

View Document

03/04/243 April 2024 Appointment of Jacobo Montero as a director on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

06/03/236 March 2023 Registered office address changed from Suite 4C Exchange Station Tithebarn Street Liverpool L2 2QP England to 5th Floor, Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Termination of appointment of Carsten Stang as a director on 2022-03-24

View Document

07/04/227 April 2022 Termination of appointment of Daniel Peter Cambridge as a director on 2022-03-24

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 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