GLOBAL & INTEGRATED SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Registered office address changed from 12 Dunsmore Heath Dunchurch Rugby CV22 6TR to 7 School Walk Chippenham SN14 0QS on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 7 School Walk Chippenham SN14 0QS England to 12 Dunsmore Heath Dunchurch Rugby Warwickshire CV22 6TR on 2022-01-07

View Document

18/10/2118 October 2021 Termination of appointment of Steven Carle as a secretary on 2021-02-09

View Document

18/10/2118 October 2021 Appointment of Mr Mark Lumbis as a secretary on 2021-02-09

View Document

18/10/2118 October 2021 Notification of Daniel Francis Sherman as a person with significant control on 2021-05-25

View Document

15/10/2115 October 2021 Cessation of Gerald De'ath as a person with significant control on 2021-05-25

View Document

15/10/2115 October 2021 Cessation of Steven Carle as a person with significant control on 2021-05-25

View Document

15/10/2115 October 2021 Cessation of Teresa Egan as a person with significant control on 2021-05-25

View Document

15/10/2115 October 2021 Notification of Mark Lumbis as a person with significant control on 2021-05-25

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JEROME EGAN

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR GERALD DE'ATH

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME EGAN / 05/04/2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARLE / 05/04/2016

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CARLE / 05/04/2016

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/07/1113 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DE'ATH / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME EGAN / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON SMITH / 01/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 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