Advanced company searchLink opens in new window

GLOBAL PARTNERING SOLUTIONS LTD

Company number 09974542

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)
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