G H FINANCIAL SOLUTIONS LIMITED

Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England
StatusACTIVE
Company No.08342042
CategoryPrivate Limited Company
Incorporated28 Dec 2012
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

G H FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 08342042. It was incorporated 11 years, 5 months, 7 days ago, on 28 December 2012. The company address is Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Lynn Hughes

Notification date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Garry Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Mr Garry Hughes

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Hughes

Change date: 2019-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Garry Hughs

Change date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-11

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL

New address: Suite 4 164-170 Queens Road Sheffield S2 4DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Incorporation company

Date: 28 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEFORD ENGINEERING LIMITED

POOL FARM,NEWTON ABBOT,TQ12 6HX

Number:09450998
Status:ACTIVE
Category:Private Limited Company

CHRION BYGG-SNICKERI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11646865
Status:ACTIVE
Category:Private Limited Company

JAMES HILLMAN LIMITED

UNIT 306 CANNON WHARF BUSINESS CENTRE,LONDON,SE8 5EN

Number:08049883
Status:ACTIVE
Category:Private Limited Company

MCLARTY CAPITAL PARTNERS UK SME GP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO306145
Status:ACTIVE
Category:Limited Liability Partnership

PJ NEATH LTD

7 THORNHILL ROAD,CARDIFF,CF14 6PD

Number:11176967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HUMBLE BEAN COFFEE COMPANY LIMITED

8-10 HIGH STREET,HEANOR,DE75 7EX

Number:11562722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source