GLOBAL BRAND 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 |
---|---|
16/05/2516 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Termination of appointment of Craig Richard Turner as a director on 2023-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Purchase of own shares. |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with updates |
23/02/2223 February 2022 | Termination of appointment of Elliot James Jenkins as a secretary on 2022-02-11 |
23/02/2223 February 2022 | Termination of appointment of Grant Martin Eugene Beglan as a director on 2022-02-11 |
23/02/2223 February 2022 | Termination of appointment of Elliot James Jenkins as a director on 2022-02-11 |
23/02/2223 February 2022 | Cessation of Grant Martin Eugene Beglan as a person with significant control on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD TURNER / 18/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR CRAIG RICHARD TURNER |
30/07/1830 July 2018 | COMPANY NAME CHANGED IMM-NETWORK UK LIMITED CERTIFICATE ISSUED ON 30/07/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | DIRECTOR APPOINTED MR ELLIOT JAMES JENKINS |
19/08/1519 August 2015 | COMPANY NAME CHANGED TOTAL SIGNAGE GROUP LIMITED CERTIFICATE ISSUED ON 19/08/15 |
13/07/1513 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW SEDDON-PRICE / 15/07/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS WILLIAM BIRCH / 15/07/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW SEDDON-PRICE / 15/07/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARTIN EUGENE BEGLAN / 15/07/2013 |
15/07/1315 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELLIOT JAMES JENKINS / 15/07/2013 |
15/07/1315 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/07/1213 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
11/07/1211 July 2012 | CURREXT FROM 31/03/2012 TO 31/12/2012 |
18/05/1218 May 2012 | DIRECTOR APPOINTED GARETH ANDREW SEDDON-PRICE |
18/05/1218 May 2012 | DIRECTOR APPOINTED LOUIS WILLIAM BIRCH |
18/05/1218 May 2012 | 15/05/12 STATEMENT OF CAPITAL GBP 99 |
15/08/1115 August 2011 | SECRETARY APPOINTED ELLIOT JAMES JENKINS |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
15/08/1115 August 2011 | DIRECTOR APPOINTED GRANT MARTIN EUGENE BEGLAN |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ST. BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM |
11/08/1111 August 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
13/07/1113 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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