Advanced company searchLink opens in new window

GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

Company number 02930892

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)
13 Oct 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Oct 2022 AD01 Registered office address changed from Gallager Business Park Silverstone Drive Coventry Warks CV6 6PA to Block a Exhibition Way the Nec Birmingham B40 1PA on 31 October 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 AP01 Appointment of Mr Jason Stead as a director on 4 August 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Apr 2021 AA Full accounts made up to 31 December 2019
07 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 June 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/21
20 Feb 2020 CH01 Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 AA Full accounts made up to 31 December 2018
17 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
07 Jun 2019 AD03 Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
07 Jun 2019 AD02 Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
06 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019