GULLY HOWARD TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Appointment of Ms Kirsty Pamela Thomas as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Dawn Lorraine Sanders as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Philip Vincent Sloan as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Graham Wainwright as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Miss Jane Mary Grice as a director on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Michael Barry Barber as a director on 2023-04-21

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HORNER

View Document

25/10/1825 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT HIGGS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY GRANT HIGGS

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRANT / 01/08/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT SMITH HOLDINGS LIMITED

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 14/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR CHARLES GORDON MACLEAN HORNER

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 01/01/2015

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNS

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MICHAEL BARRY BARBER

View Document

20/06/1420 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 31/05/13 STATEMENT OF CAPITAL GBP 102

View Document

19/12/1319 December 2013 31/05/13 STATEMENT OF CAPITAL GBP 102

View Document

18/12/1318 December 2013 ADOPT ARTICLES 31/05/2013

View Document

11/07/1311 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HIGGS / 28/03/2013

View Document

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

View Accounts

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GRANT HIGGS / 27/03/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR TRUDY BISHOP

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR PHILIP PETER JOHNS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HIGGS / 01/05/2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT HIGGS / 25/11/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HIGGS / 31/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 31/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY BARBARA BISHOP / 31/10/2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLATT

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED DAWN LORRAINE SANDERS

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY GULLY

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRANT / 31/03/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED TRUDY BARBARA BISHOP

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED GRANT HIGGS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHAUN WOOLFORD

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 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