GLOBAL CONSTRUCTION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Registered office address changed from PO Box 4385 06944379 - Companies House Default Address Cardiff CF14 8LH to 95 Archer Road Sheffield South Yorkshire S8 0JX on 2025-08-21 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
28/12/2328 December 2023 | Registered office address changed to PO Box 4385, 06944379 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Confirmation statement made on 2022-12-21 with no updates |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Administrative restoration application |
21/11/2221 November 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
21/12/2121 December 2021 | Registered office address changed from 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW to 1st Floor, One Mayfair Place Devonshire House London W1J 8AJ on 2021-12-21 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
07/12/217 December 2021 | Appointment of Mr Ciaran Patrick Phelan as a director on 2021-12-06 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
02/04/192 April 2019 | DIRECTOR APPOINTED MR MAKEEN AL-JAIBAJI |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKRAM JAIBAJI |
07/06/177 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAKRAM JAIBAJI / 01/02/2011 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR AHMED HUSSEIN |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY MAKRAM JAIBAJI |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 6 CHINE WALK HOUSE 66 ALUM CHINE ROAD BOURNEMOUTH DORSET BH4 8DZ UNITED KINGDOM |
28/01/1128 January 2011 | Annual return made up to 23 July 2010 with full list of shareholders |
25/01/1125 January 2011 | DISS40 (DISS40(SOAD)) |
19/10/1019 October 2010 | FIRST GAZETTE |
25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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