GLOBAL SOFTWARE (UK) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Satisfaction of charge 030810370004 in full

View Document

25/07/1925 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 42127.46

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

22/08/1822 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017

View Document

03/08/183 August 2018 23/02/17 STATEMENT OF CAPITAL GBP 42126.46

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JASON WERLIN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALBRECHT

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD KUPFERMAN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KUPFERMAN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MICHAEL LIPPS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR HYTHEM EL-NAZER

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MICHAEL LIBERT

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR CRAIG ALBRECHT

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ROBERT DUNN

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 42126.46

View Document

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 31/01/14 STATEMENT OF CAPITAL GBP 33166.46

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1428 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY MARK GRAY

View Document

29/08/1329 August 2013 27/06/13 STATEMENT OF CAPITAL GBP 33187.55

View Document

12/08/1312 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/07/1318 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 CONSOLIDATION 27/06/13

View Document

18/07/1318 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 STATEMENT BY DIRECTORS

View Document

30/04/1330 April 2013 SOLVENCY STATEMENT DATED 14/12/12

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 33082.01

View Document

09/04/139 April 2013 REDUCE ISSUED CAPITAL 14/12/2012

View Document

08/02/138 February 2013 REDUCE SHARE PREM A/C TO NIL 30/06/2011

View Document

31/07/1231 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER KUPFERMAN / 23/08/2011

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD J KUPFERMAN / 24/05/2012

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 363082.01

View Document

09/08/119 August 2011 REDUCTION OF SHARE PREMIUM ACCOUNT 30/06/2011

View Document

09/08/119 August 2011 SOLVENCY STATEMENT DATED 30/06/11

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 SOLVENCY STATEMENT DATED 22/11/10

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 438171

View Document

10/12/1010 December 2010 REDUCE SHARE PREM 22/11/2010

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SOLVENCY STATEMENT DATED 09/03/10

View Document

29/03/1029 March 2010 29/03/10 STATEMENT OF CAPITAL GBP 438171

View Document

29/03/1029 March 2010 REDUCE SHARE PREM A/C TO £404911 02/03/2010

View Document

01/12/091 December 2009 REDUCE SHARE PREM A/C 19/11/2009

View Document

01/12/091 December 2009 SOLVENCY STATEMENT DATED 19/11/09

View Document

01/12/091 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 438171

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER KUPFERMAN / 27/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 AUDITOR'S RESIGNATION

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED ANALYST FINANCIALS LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 TRANSFER OF SHARE CAP 20/07/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 £ NC 100003/500000 01/04

View Document

22/02/0522 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 £ NC 500000/899997 01/04/03

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 882R AMENDING DOCUMENT 307097

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED TIMELINE EUROPE LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/97

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 03/07/97

View Document

31/07/9731 July 1997 NC INC ALREADY ADJUSTED 03/07/97

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

30/07/9730 July 1997 £ NC 100/100003 30/06/97

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995 COMPANY NAME CHANGED ALNERY NO. 1500 LIMITED CERTIFICATE ISSUED ON 08/11/95

View Document

18/07/9518 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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