GROUND SOURCE HEAT PUMP ASSOCIATION - TRADING AS GSHPA

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Andrea Marie Ellison as a director on 2025-05-05

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/02/2414 February 2024 Appointment of Mrs Emma Jade Phillipa Bohan as a director on 2023-11-08

View Document

14/02/2414 February 2024 Cessation of Edward Frederick Sloan Thompson as a person with significant control on 2018-08-01

View Document

14/02/2414 February 2024 Notification of a person with significant control statement

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS ANDREA MARIE ELLISON

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS LAURA JULIE BISHOP

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

22/04/1922 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FREDERICK SLOAN THOMPSON

View Document

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR EDWARD FREDERICK SLOAN THOMPSON

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LOMAX

View Document

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

View Accounts

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 39 DRYBURGH ROAD LONDON SW15 1BN UNITED KINGDOM

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 23 YORK ROAD STONY STRATFORD BUCKINGHAMSHIRE MK11 1BJ

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NICHOLSON

View Document

06/03/166 March 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NICHOLSON

View Document

06/03/166 March 2016 19/02/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD THOMPSON / 20/02/2015

View Document

23/02/1523 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

23/02/1523 February 2015 19/02/15 NO MEMBER LIST

View Document

19/02/1419 February 2014 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