G & H TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039183890003

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039183890004

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039183890005

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM UNIT 12A STADIUM BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3BG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039183890004

View Document

31/08/1831 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039183890003

View Document

02/10/162 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/162 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/162 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 2

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM 3 TURNSTONE CLOSE IWADE SITTINGBOURNE KENT ME9 8TU

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOUGH / 03/02/2012

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/111 April 2011 03/02/11 NO CHANGES

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 GBP IC 893/446 27/04/09 GBP SR 447@1=447

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM HOPE

View Document

27/03/0927 March 2009 GBP IC 1000/893 06/03/09 GBP SR 107@1=107

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART MESSER

View Document

22/12/0822 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0822 December 2008 NC INC ALREADY ADJUSTED 05/08/08

View Document

10/09/0810 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/085 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 7 WHITEHALL COURT BELL ROAD SITTINGBOURNE KENT ME10 4ED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 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