GLOBAL LIFECYCLE SOLUTIONS EMEA LIMITED
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Registration of charge 074023660002, created on 2024-10-15 |
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-01-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-01-31 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
11/03/2111 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
16/03/2016 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074023660001 |
19/07/1919 July 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/03/1516 March 2015 | 15/10/14 STATEMENT OF CAPITAL GBP 3 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
15/07/1415 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR RODNEY ATHRON HUFFMAN |
07/11/137 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/09/132 September 2013 | COMPANY NAME CHANGED ATHRON42 LIMITED CERTIFICATE ISSUED ON 02/09/13 |
02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
11/09/1211 September 2012 | COMPANY NAME CHANGED CANOPUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/09/12 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/02/128 February 2012 | DISS40 (DISS40(SOAD)) |
07/02/127 February 2012 | FIRST GAZETTE |
02/02/122 February 2012 | Annual return made up to 11 October 2011 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR APPOINTED MR MARK JOHN STUART HUFFMAN |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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