GLOBAL BAGGAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Notice of completion of voluntary arrangement

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/04/2424 April 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-01

View Document

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/03/238 March 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-01

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

25/03/2225 March 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-01

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410310003

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/2013 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM ROOM 7303 MEZZANINE LEVEL THE STATION MALAGA AVENUE MANCHESTER AIRPORT MANCHESTER M90 3RR

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044410310003

View Document

13/01/1813 January 2018 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BEAMER / 01/01/2018

View Document

13/01/1813 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANCHUEN CHI / 13/01/2018

View Document

27/10/1727 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM ROOM 0066 LEVEL G TERMINAL 2 MANCHESTER AIRPORT MANCHESTER M90 4TU

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANCHUEN CHI / 05/11/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANCHUEN CHI / 10/05/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0821 November 2008 ADOPT MEM AND ARTS 19/06/2008

View Document

21/11/0821 November 2008 GBP NC 100/10000 19/06/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SURCON HOUSE, COPSON STREET WITHINGTON MANCHESTER M20 3HE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KJR CONTRACTS LIMITED


  • 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