Advanced company searchLink opens in new window

GLOBAL HOUSE INTEGRATED SERVICES LTD

Company number 10529918

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)
12 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
30 Jan 2023 CH01 Director's details changed for Mr Eghosaosere King Olomu Stanley on 15 December 2022
30 Jan 2023 PSC04 Change of details for Mr Eghosa Stanley as a person with significant control on 15 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
14 Oct 2021 AD01 Registered office address changed from 1 Cotswold Close Bexleyheath DA7 6st United Kingdom to 1 Cotswold Close Bexleyheath DA7 6st on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from 2.17 Astra House Arklow Road London SE14 6EB England to 1 Cotswold Close Bexleyheath DA7 6st on 14 October 2021
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 15 December 2020 with updates
10 May 2021 PSC04 Change of details for Mr Eghosa Stanley as a person with significant control on 15 December 2020
10 May 2021 CH01 Director's details changed for Mr Eghosaosere King Olomu Stanley on 15 December 2020
07 Apr 2021 AD01 Registered office address changed from Unit 3.1D Astra House Arklow Road London SE14 6EB England to 2.17 Astra House Arklow Road London SE14 6EB on 7 April 2021
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2020 CS01 Confirmation statement made on 15 December 2019 with updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
10 Aug 2017 AP01 Appointment of Mrs Tina Stanley Erediauwa as a director on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr Prince Stanley Ekpe Erediauwa as a director on 10 August 2017
07 Feb 2017 CH01 Director's details changed for Mr Eghosa Stanley on 6 February 2017