Advanced company searchLink opens in new window

GHS HOLDINGS LIMITED

Company number NI627519

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)
05 Jan 2024 CH01 Director's details changed for Mr Brian Derek Ernan Smith on 1 November 2023
05 Jan 2024 CH01 Director's details changed for Mrs Frances Smith on 1 November 2023
05 Jan 2024 PSC04 Change of details for Mr Brian Derek Ernan Smith as a person with significant control on 1 November 2023
05 Jan 2024 PSC04 Change of details for Mrs Frances Smith as a person with significant control on 1 November 2023
05 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jan 2018 AD01 Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 6 Doagh Road Ballyclare BT39 9BW on 12 January 2018
09 Jan 2018 CS01 Confirmation statement made on 29 October 2017 with updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
11 Mar 2015 CERTNM Company name changed moyne shelf company (no. 357) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
11 Mar 2015 CONNOT Change of name notice
05 Mar 2015 TM01 Termination of appointment of Chris Guy as a director on 5 March 2015