GLOBAL MANAGEMENT SERVICES LIMITED
Company number 04331246
- Company Overview for GLOBAL MANAGEMENT SERVICES LIMITED (04331246)
- Filing history for GLOBAL MANAGEMENT SERVICES LIMITED (04331246)
- People for GLOBAL MANAGEMENT SERVICES LIMITED (04331246)
- Charges for GLOBAL MANAGEMENT SERVICES LIMITED (04331246)
- More for GLOBAL MANAGEMENT SERVICES LIMITED (04331246)
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) |
---|---|---|---|
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
13 Jan 2021 | AP01 | Appointment of Mr Ian Stuart Ramsden as a director on 7 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Edward James Winterton as a director on 7 January 2021 | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
02 Jan 2020 | AP03 | Appointment of Miss Janine Al-Kazaz as a secretary on 2 January 2019 | |
02 Jan 2020 | TM02 | Termination of appointment of Nellie Ann Smith as a secretary on 2 January 2020 | |
09 Dec 2019 | CH01 | Director's details changed for Mr. Edward James Winterton on 2 December 2019 | |
06 Dec 2019 | PSC05 | Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Ian Downing on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
07 Mar 2018 | MR01 | Registration of charge 043312460004, created on 1 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 043312460005, created on 1 March 2018 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
01 Apr 2017 | MR01 | Registration of charge 043312460003, created on 23 March 2017 |