Advanced company searchLink opens in new window

GLOBAL DECONTAMINATION SOLUTIONS LIMITED

Company number 08629638

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)
23 Nov 2018 AA01 Previous accounting period shortened from 26 February 2018 to 25 February 2018
13 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
24 Feb 2018 AA Group of companies' accounts made up to 28 February 2017
24 Nov 2017 AA01 Previous accounting period shortened from 27 February 2017 to 26 February 2017
09 Oct 2017 AP01 Appointment of Mr Paul Cameron as a director on 1 October 2017
09 Oct 2017 AP01 Appointment of Mr James Craig Leese as a director on 1 October 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
25 Apr 2017 AA Group of companies' accounts made up to 29 February 2016
24 Jan 2017 TM01 Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
29 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Oct 2016 MR01 Registration of charge 086296380005, created on 29 September 2016
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,842.00
11 Sep 2015 MR01 Registration of charge 086296380004, created on 2 September 2015
19 Aug 2015 MR01 Registration of charge 086296380003, created on 17 August 2015
19 Aug 2015 MR01 Registration of charge 086296380002, created on 11 August 2015
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
27 Jan 2015 MR01 Registration of charge 086296380001, created on 20 January 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Sep 2014 CERTNM Company name changed smh global LIMITED\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-07-01
06 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014
06 Aug 2014 CH01 Director's details changed for Mr Damian Meehan on 1 August 2014
05 Aug 2014 CONNOT Change of name notice