GLOBAL SHOP SOLUTIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Barry Klein as a director on 2025-02-21

View Document

25/02/2525 February 2025 Appointment of Mrs Joann Agee as a director on 2025-02-24

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

26/07/2426 July 2024 Director's details changed for Ms. Renuka Michelle Rodrigo Brown on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr. Barry Klein on 2023-07-25

View Document

26/07/2326 July 2023 Director's details changed for Ms. Renuka Michelle Rodrigo Brown on 2023-07-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/02/191 February 2019 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

15/01/1915 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM QUEENSBERRY HOUSE, 3RD FLOOR 106 QUEENS ROAD BRIGHTON BN1 3XF UNITED KINGDOM

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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