Advanced company searchLink opens in new window

GLOBAL PARTNER SOLUTIONS EUROPE LIMITED

Company number 08802476

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)
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2020 CH02 Director's details changed for 4332458 Canada Inc on 2 December 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
27 Jan 2020 TM01 Termination of appointment of 4472411 Canada Inc as a director on 24 January 2020
27 Jan 2020 CH02 Director's details changed for 4332458 Canada Inc on 24 January 2020
14 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
01 Aug 2016 TM01 Termination of appointment of 2023 Holdings Limited as a director on 22 July 2016
01 Aug 2016 TM01 Termination of appointment of Elizabeth Monk as a director on 22 July 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 SH08 Change of share class name or designation
04 May 2016 AP01 Appointment of Robert Hachey as a director on 8 April 2016
14 Mar 2016 AD02 Register inspection address has been changed from Suite 304 52 Blucher Street Birmingham West Midlands B1 1QU England to 41 st Stephens Road Selly Oak Birmingham West Midlands B29 7RR
11 Mar 2016 AD03 Register(s) moved to registered inspection location Suite 304 52 Blucher Street Birmingham West Midlands B1 1QU