GLOBAL LIFECYCLE SOLUTIONS EMEA LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Registration of charge 074023660002, created on 2024-10-15

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2024-01-19

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/03/2111 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

16/03/2016 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074023660001

View Document

19/07/1919 July 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 15/10/14 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR RODNEY ATHRON HUFFMAN

View Document

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 COMPANY NAME CHANGED ATHRON42 LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED CANOPUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/09/12

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MARK JOHN STUART HUFFMAN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company