Advanced company searchLink opens in new window

GLOBAL MOVING SERVICES LIMITED

Company number 05531165

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)
24 Oct 2018 AP01 Appointment of Mr Lawrence Edward Mcgreal as a director on 24 October 2018
15 Oct 2018 TM01 Termination of appointment of Philip Pertoldi as a director on 15 October 2018
15 Oct 2018 AP01 Appointment of Mr Russell James Start as a director on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from Wimbledon, Avenue Brandon Suffolk IP27 0NZ to Gerson Relocation the Heights East Cranborne Road Potters Bar EN6 3JN on 15 October 2018
05 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
20 Jun 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
25 Apr 2017 AAMD Amended full accounts made up to 30 June 2016
21 Apr 2017 AA Full accounts made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
13 Jan 2017 TM01 Termination of appointment of John Edward Guilford as a director on 14 October 2016
12 Feb 2016 AA Accounts for a small company made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
26 Jan 2016 CH01 Director's details changed for Philip Pertoldi on 1 January 2016
26 Jan 2016 CH01 Director's details changed for Mr John Edward Guilford on 1 January 2016
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
01 May 2014 TM02 Termination of appointment of Gillian Craig as a secretary
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
20 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
10 Jan 2014 AP03 Appointment of Gillian Elizabeth Craig as a secretary
29 Nov 2013 TM02 Termination of appointment of Michelle Foreman as a secretary
20 May 2013 MR04 Satisfaction of charge 1 in full
25 Mar 2013 AA Accounts for a small company made up to 30 June 2012