GLOBAL WEB LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Satisfaction of charge 2 in full

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

24/07/2324 July 2023 Registered office address changed from 21 Mugiemoss Road Bucksburn Aberdeen AB21 9BG Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 2023-07-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Termination of appointment of Ledingham Chalmers Llp as a secretary on 2023-01-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Notification of Gary Whittington as a person with significant control on 2021-06-05

View Document

20/12/2120 December 2021 Change of details for Mrs Sandra Ford Lowson as a person with significant control on 2021-06-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FORD LOWSON / 04/07/2019

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED DR GARY WHITTINGTON

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM LEDINGHAM CHALMERS KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LOWSON

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WHITTINGTON

View Document

28/08/1728 August 2017 CESSATION OF GARY SANDRA WHITTINGTON AS A PSC

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED SANDRA LOWSON

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 6 FRASER STREET INVERNESS IV1 1DW

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 PARTIC OF MORT/CHARGE *****

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 62 ACADEMY STREET INVERNESS IV1 1LP

View Document

13/09/9413 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 COMPANY NAME CHANGED LEDGE 201 LIMITED CERTIFICATE ISSUED ON 13/07/94

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 Incorporation

View Document

18/05/9418 May 1994 Incorporation

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