- Company Overview for GLOBAL PARTNERING SOLUTIONS LTD (09974542)
- Filing history for GLOBAL PARTNERING SOLUTIONS LTD (09974542)
- People for GLOBAL PARTNERING SOLUTIONS LTD (09974542)
- More for GLOBAL PARTNERING SOLUTIONS LTD (09974542)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 16 Pickersgill Court Quey West Sunderland Tyne & Wear SR5 2AQ England to 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 29 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | TM01 | Termination of appointment of Wayne Barry Sedgwick as a director on 31 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Wayne Barry Sedgwick as a person with significant control on 21 February 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Peter Sedgwick as a director on 31 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Peter Sedgwick as a person with significant control on 21 February 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | PSC01 | Notification of Peter Sedgwick as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC01 | Notification of Wayne Sedgwick as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC01 | Notification of Greg Fullerton as a person with significant control on 8 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
08 Aug 2018 | PSC07 | Cessation of Dennis Fullerton as a person with significant control on 11 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Suite E2, Innovator House, Silverbriar Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TP England to 16 Pickersgill Court Quey West Sunderland Tyne & Wear SR5 2AQ on 10 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
23 Mar 2018 | TM01 | Termination of appointment of Dennis Fullerton as a director on 11 March 2018 |