Advanced company searchLink opens in new window

GLOBAL DYNAMIC SUPPORT LIMITED

Company number 06407077

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 11 May 2023
23 Mar 2023 MR04 Satisfaction of charge 064070770001 in full
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 26 January 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
01 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
01 Jul 2021 AP01 Appointment of Mr Sam Alassad as a director on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Andrew Malcolm Godden as a director on 1 July 2021
26 Mar 2021 PSC05 Change of details for Global Dynamic Holdings Ltd as a person with significant control on 17 March 2021
26 Mar 2021 PSC05 Change of details for Global Dynamic Holdings Ltd as a person with significant control on 17 March 2021
25 Mar 2021 PSC05 Change of details for Xaero International Limited as a person with significant control on 17 March 2021
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 26 February 2021
25 Feb 2021 AD01 Registered office address changed from Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE United Kingdom to Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE on 25 February 2021
19 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
09 Feb 2021 AD01 Registered office address changed from Mallard House Duck Island Lane Ringwood Dorset BH24 3AA England to Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE on 9 February 2021
09 Feb 2021 PSC05 Change of details for Xaero International Limited as a person with significant control on 5 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
25 Aug 2020 MR01 Registration of charge 064070770001, created on 13 August 2020
22 Oct 2019 PSC02 Notification of Xaero International Limited as a person with significant control on 1 June 2019