GLOBAL CLOSURE SYSTEMS UK LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Rpc Pisces Holdings Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Resolutions

View Document

14/02/2314 February 2023 Full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Notification of Rpc Pisces Holdings Limited as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Cessation of Gcs Holdco Finance Ii Sarl as a person with significant control on 2021-09-23

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH / 22/12/2017

View Document

21/12/1721 December 2017 ADOPT ARTICLES 20/11/2017

View Document

21/12/1721 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM STAINES ONE STATION APPROACH STAINES MIDDLESEX TW18 4LY

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, NO UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KEFF

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055743320008

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055743320009

View Document

26/04/1626 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN VOEGELI

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN VOEGELI

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055743320009

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055743320008

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VOEGELI / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VOEGELI / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN GEORGES CLAUDE VOEGELI / 05/09/2011

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC KEFF / 26/09/2010

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1ST FLOOR FRIENDSHIP HOUSE 49-51 GRESHAM ROAD STAINES MIDDLESEX TW18 2BG

View Document

13/11/0913 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR LISE NOBRE

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: ONE SOUTH PLACE LONDON EC2M 2WG

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 11/10/05

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 £ NC 100/15823007 11/

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 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