- Company Overview for GBH TECHNICAL LIMITED (SC129335)
- Filing history for GBH TECHNICAL LIMITED (SC129335)
- People for GBH TECHNICAL LIMITED (SC129335)
- Charges for GBH TECHNICAL LIMITED (SC129335)
- More for GBH TECHNICAL LIMITED (SC129335)
| 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) |
|---|---|---|---|
| 02 Dec 2025 | AA | Total exemption full accounts made up to 30 April 2025 | |
| 17 Feb 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
| 05 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 27 Mar 2024 | PSC01 | Notification of Janette May Gilchrist as a person with significant control on 27 March 2024 | |
| 21 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
| 11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 05 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Mar 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
| 24 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
| 12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 09 Dec 2021 | AD01 | Registered office address changed from Unit 9 Braehead Centre Blackness Avenue Altens Industrial Estate Aberdeen AB12 3PG to Cairngrassie Croft, Cammachmore Cammachmore Stonehaven AB39 3NY on 9 December 2021 | |
| 29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 08 Apr 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
| 31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 11 Jul 2019 | CH01 | Director's details changed for Mrs Janette May Gilchrist on 20 May 2019 | |
| 11 Jul 2019 | PSC04 | Change of details for Mr Victor James Gilchrist as a person with significant control on 20 May 2019 | |
| 04 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
| 31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
| 21 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
| 20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |