GLOBAL BAGGAGE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Notice of completion of voluntary arrangement |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
24/04/2424 April 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-01 |
21/02/2421 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
08/03/238 March 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-01 |
17/02/2317 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/03/2225 March 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-01 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
06/11/206 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044410310003 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/02/2013 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
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 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044410310003 |
13/01/1813 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BEAMER / 01/01/2018 |
13/01/1813 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANCHUEN CHI / 13/01/2018 |
27/10/1727 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM ROOM 0066 LEVEL G TERMINAL 2 MANCHESTER AIRPORT MANCHESTER M90 4TU |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANCHUEN CHI / 05/11/2009 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANCHUEN CHI / 10/05/2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | VARYING SHARE RIGHTS AND NAMES |
21/11/0821 November 2008 | ADOPT MEM AND ARTS 19/06/2008 |
21/11/0821 November 2008 | GBP NC 100/10000 19/06/2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SURCON HOUSE, COPSON STREET WITHINGTON MANCHESTER M20 3HE |
26/05/0626 May 2006 | RETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
31/08/0331 August 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
01/05/031 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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