Advanced company searchLink opens in new window

GLOBAL HSE SOLUTIONS LTD

Company number 05906312

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)
16 Feb 2024 AP01 Appointment of Mr Ross Anthony O'loughlin as a director on 3 February 2024
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 1,100
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 SH10 Particulars of variation of rights attached to shares
29 Dec 2023 AP01 Appointment of Mr Ian John Jordan as a director on 20 December 2023
29 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:any restriction on the authorised share capital of the company set out in the memorandum of association of the company is revoked and deleted / the objects of the company set out in clause 3 of the memorandum of association of the company is deleted in its entirety and the objects of the company be unrestricted / in accordance with paragraph 47(3)(b) of part 3 of the schedule 4 of the companies act 2006 (commencement no. 5, transitional provisions and savings) order 2007, directors be given authority to authorise matters giving rise to an actual or potential conflict for the pruposes of section 175 of the act. 23/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:any restriction on the authorised share capital of the company set out in the memorandum of association of the company is revoked and deleted / the objects of the company set out in clause 3 of the memorandum of association of the company is deleted in its entirety and the objects of the company be unrestricted / in accordance with paragraph 47(3)(b) of part 3 of the schedule 4 of the companies act 2006 (commencement no. 5, transitional provisions and savings) order 2007, directors be given authority to authorise matters giving rise to an actual or potential conflict for the pruposes of section 175 of the act. 23/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 2 pages
(2 pages)
28 Dec 2023 MA Memorandum and Articles of Association
22 Dec 2023 PSC02 Notification of Cooper Family Holdings Limited as a person with significant control on 25 November 2023
21 Dec 2023 PSC07 Cessation of Andrew Cooper as a person with significant control on 25 November 2023
14 Dec 2023 SH08 Change of share class name or designation
14 Dec 2023 SH10 Particulars of variation of rights attached to shares
14 Dec 2023 CC04 Statement of company's objects
20 Sep 2023 AA Total exemption full accounts made up to 27 October 2022
19 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
27 Jul 2023 AA01 Previous accounting period shortened from 28 October 2022 to 27 October 2022
28 Mar 2023 PSC02 Notification of Gfs Enterprise Holdings Limited as a person with significant control on 18 January 2023
28 Mar 2023 PSC01 Notification of Andrew Cooper as a person with significant control on 1 April 2016
28 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 28 March 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2022 AA01 Previous accounting period shortened from 29 October 2021 to 28 October 2021
15 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
27 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
20 Oct 2021 AA Total exemption full accounts made up to 30 October 2020
06 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates