GLOBAL BRAND 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
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Craig Richard Turner as a director on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Purchase of own shares.

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

23/02/2223 February 2022 Termination of appointment of Elliot James Jenkins as a secretary on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of Grant Martin Eugene Beglan as a director on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of Elliot James Jenkins as a director on 2022-02-11

View Document

23/02/2223 February 2022 Cessation of Grant Martin Eugene Beglan as a person with significant control on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD TURNER / 18/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 DIRECTOR APPOINTED MR CRAIG RICHARD TURNER

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED IMM-NETWORK UK LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED MR ELLIOT JAMES JENKINS

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED TOTAL SIGNAGE GROUP LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

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

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW SEDDON-PRICE / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS WILLIAM BIRCH / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW SEDDON-PRICE / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARTIN EUGENE BEGLAN / 15/07/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT JAMES JENKINS / 15/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 CURREXT FROM 31/03/2012 TO 31/12/2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED GARETH ANDREW SEDDON-PRICE

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED LOUIS WILLIAM BIRCH

View Document

18/05/1218 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 99

View Document

15/08/1115 August 2011 SECRETARY APPOINTED ELLIOT JAMES JENKINS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED GRANT MARTIN EUGENE BEGLAN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ST. BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

11/08/1111 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information