GS HEALTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Registration of charge 051904160005, created on 2023-10-25

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

10/02/2110 February 2021 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

10/11/2010 November 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 051904160004

View Document

26/11/1926 November 2019 CESSATION OF PAUL WILLIAM HEDGE AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF JUDITH ANNE HEDGE AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACH CHEMISTS LIMITED

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051904160003

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051904160002

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS JASWINDER KAUR SEMBHI

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH HEDGE

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH HEDGE

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDGE

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR GURVINDER SINGH SEMBHI

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051904160001

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM THE PHARMACY DRUMMER LANE TIDWORTH HAMPSHIRE SP9 7FH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/08/1523 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/08/1311 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE HEDGE / 27/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HEDGE / 27/07/2010

View Document

08/09/108 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

30/07/0430 July 2004 S366A DISP HOLDING AGM 27/07/04

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 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