GLOBAL COMPONENTS (UK) LTD

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

06/11/236 November 2023 Full accounts made up to 2022-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-10-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / IRFAN ASLAM / 30/04/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/01/165 January 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 1 MOORBANK MILLS ARTILLERY STREET HECKMONDWIKE WEST YORKSHIRE WF16 0NT

View Document

12/01/1512 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY QADIR HUSSAIN

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRFAN ASLAM / 01/12/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 4 CALDERVALE MILLS HUDDERSFIELD ROAD RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3JL

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: UNIT 19-20 LIVINGSTONE MILLS HOWARD STREET BATLEY YORKSHIRE WF17 6JH

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 9 NORVILLE TERRACE HEADINGLY LANE LEEDS LS6 1BS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 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