GLOBAL COMBUSTION SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2022-06-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/02/244 February 2024 Termination of appointment of Richard Stanley Pont as a director on 2024-01-25

View Document

04/02/244 February 2024 Cessation of Richard Stanley Pont as a person with significant control on 2024-01-25

View Document

22/09/2322 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2021-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 DISS40 (DISS40(SOAD))

View Document

24/02/2124 February 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

23/01/1923 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/04/1410 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

29/11/1329 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 14/03/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 11/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY PONT / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN LEWIS SHOVELLER / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER FINLAY / 01/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 05/05/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 MEMORANDUM OF ASSOCIATION

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

08/05/068 May 2006 COMPANY NAME CHANGED DALGLEN (NO. 1026) LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

08/02/068 February 2006 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