GLOBAL CONSOLIDATED SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Certificate of change of name

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

16/12/2216 December 2022 Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH to Marine House 151 Western Road Haywards Heath RH16 3LH on 2022-12-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/03/219 March 2021 COMPANY NAME CHANGED SILVERDALE ANSTY LIMITED CERTIFICATE ISSUED ON 09/03/21

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED ECO 1 LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT DAVID WILKINSON / 01/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM HIGHFIELD HOUSE 4 WOODFALL STREET LONDON SW3 4DJ

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JAMES GRANT DAVID WILKINSON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT WILKINSON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 69 ENDEAVOUR WAY HYTHE MARINA VILLAGE, HYTHE SOUTHAMPTON HAMPSHIRE SO45 6LA ENGLAND

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FOISTER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FOISTER

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 49 CATOR ROAD LONDON SE26 5DT UNITED KINGDOM

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR DAVID RICHARD FOISTER

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY LINDSAY WILKINSON

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 49 CATOR ROAD LONDON SE26 5DT UNITED KINGDOM

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 34 BAYES STREET KETTERING NORTHAMPTONSHIRE NN16 8EH UNITED KINGDOM

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILKINSON / 01/09/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 34 BAYES STREET KETTERING NORTHAMPTONSHIRE NN16 8EH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN GORDON

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED GREENGAUGE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 66 CAMPDEN STREET LONDON W8 7EN

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 COMPANY NAME CHANGED CAMERON PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/056 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 S366A DISP HOLDING AGM 31/03/01

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 66 CAMPDEN STREET LONDON W8 7EN

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 S-DIV 30/06/00

View Document

25/07/0025 July 2000 ADOPT MEM AND ARTS 30/06/00

View Document

25/07/0025 July 2000 VARYING SHARE RIGHTS AND NAMES 30/06/00

View Document

25/07/0025 July 2000 £ NC 1000/2500000 30/06/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED BEECHNET LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

30/06/0030 June 2000 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