Advanced company searchLink opens in new window

GLOBAL SECURE ACCREDITATION LIMITED

Company number 11537326

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)
07 Aug 2020 MR01 Registration of charge 115373260001, created on 6 August 2020
06 Jul 2020 AP01 Appointment of Mr Andrew James Mackenzie Prosser as a director on 20 April 2020
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 AP01 Appointment of Mr Michael Andrew Smith as a director on 26 March 2020
18 Mar 2020 TM01 Termination of appointment of Jonathan Darcy Blything Blows as a director on 12 March 2020
18 Mar 2020 AP03 Appointment of Mr Robert Frederick Quick as a secretary on 12 March 2020
18 Mar 2020 TM02 Termination of appointment of Jonathan Blows as a secretary on 12 March 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,333.75
14 Jan 2020 AP01 Appointment of Mr Brian Desmond Patrick Moore as a director on 13 January 2020
07 Jan 2020 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 843.75
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,333.75
07 Jan 2020 SH03 Purchase of own shares.
03 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,043.75
24 Dec 2019 SH03 Purchase of own shares.
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 31/12/2019.
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 PSC04 Change of details for Mr Robert Frederick Quick as a person with significant control on 27 March 2019
29 Oct 2019 AP01 Appointment of Mr Andrew Davis as a director on 29 October 2019
17 Oct 2019 TM01 Termination of appointment of Christopher John Neal as a director on 9 September 2019
17 Oct 2019 AP01 Appointment of Mr Nicholas Simon Armstrong Hawkins as a director on 16 October 2019
17 Oct 2019 AP01 Appointment of Mr Jonathan Blows as a director on 16 October 2019
17 Oct 2019 TM02 Termination of appointment of Robert Frederick Quick as a secretary on 16 October 2019
16 Oct 2019 CH03 Secretary's details changed for Mr Jonathon Blows on 16 October 2019