GLOBAL CORROSION SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Director's details changed for Christopher James Clegg on 2024-08-06 |
06/08/246 August 2024 | Change of details for Mr Christopher James Clegg as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Secretary's details changed for Mr Christopher James Clegg on 2024-08-06 |
06/08/246 August 2024 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Suite 1 Christchurch House Sir Thomas Longley Road Rochester ME2 4FX on 2024-08-06 |
06/08/246 August 2024 | Director's details changed for Nicholas Ian George on 2024-08-06 |
15/07/2415 July 2024 | Secretary's details changed for Mr Christopher Clegg on 2024-06-03 |
15/07/2415 July 2024 | Change of details for Mr Christopher Clegg as a person with significant control on 2024-06-03 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-03 with updates |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Total exemption full accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN GEORGE / 29/01/2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLEGG / 29/01/2014 |
17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLEGG / 29/01/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1213 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
08/06/118 June 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | FIRST GAZETTE |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLEGG / 01/01/2010 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOWAT |
24/05/1024 May 2010 | DIRECTOR APPOINTED NICHOLAS IAN GEORGE |
03/06/093 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