Advanced company searchLink opens in new window

GHY SERVICES LIMITED

Company number 09293702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from 14 Basildon Drive Basildon Laindon Essex SS15 5QN to 14 Basildon Drive Basildon Essex SS155QN on 18 October 2021
27 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
16 May 2020 TM01 Termination of appointment of Yetunde Abolore Bada as a director on 1 December 2019
29 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
08 Dec 2017 PSC01 Notification of Ahmed Logunleko as a person with significant control on 8 December 2017
28 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AP01 Appointment of Mrs Yetunde Abolore Bada as a director on 20 April 2016
20 Apr 2016 CH01 Director's details changed for Ahmed Logunleko on 20 April 2016
22 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
11 Jan 2016 AD01 Registered office address changed from 2 Roselaine Basildon Essex SS142DE England to 14 Basildon Drive Basildon Laindon Essex SS15 5QN on 11 January 2016
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000