GLOBAL DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

31/07/2331 July 2023 Administrator's progress report

View Document

23/01/2323 January 2023 Administrator's progress report

View Document

04/01/234 January 2023 Notice of extension of period of Administration

View Document

12/12/2212 December 2022 Administrator's progress report

View Document

21/02/2221 February 2022 Statement of administrator's proposal

View Document

08/01/228 January 2022 Registered office address changed from Unit 13 Riverside Business Park, St. Annes Road Bristol BS4 4ED to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-01-08

View Document

08/01/228 January 2022 Appointment of an administrator

View Document

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050865500008

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050865500007

View Document

29/01/2029 January 2020 CESSATION OF RICHARD WILLIAM CUTHBERT AS A PSC

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW LLOYD

View Document

29/01/2029 January 2020 CESSATION OF MATTHEW LLOYD AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL DESIGN SOLUTIONS HOLDINGS LIMITED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 1303

View Document

12/02/1912 February 2019 REDUCE ISSUED CAPITAL 31/01/2019

View Document

12/02/1912 February 2019 STATEMENT BY DIRECTORS

View Document

12/02/1912 February 2019 SOLVENCY STATEMENT DATED 31/01/19

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR IAN COLQUHOUN

View Document

29/01/1929 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 18/01/2014

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LLOYD / 30/03/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LLOYD / 30/03/2013

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 01/08/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 176 BRYNLAND AVENUE BRISTOL BS7 9DY

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LLOYD / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 01/10/2009

View Document

18/03/1018 March 2010 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/11/0917 November 2009 NC INC ALREADY ADJUSTED 08/05/2009

View Document

17/11/0917 November 2009 FORM 123

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUTHBERT / 18/07/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LLOYD / 01/09/2007

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: GARAWAYS HOUSE CHANTRY ROAD CLIFTON BRISTOL BS8 2QF

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE COACH HOUSE 1 HURLE ROAD BRISTOL BS8 2SY

View Document

15/04/0515 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: GARDEN FLAT, 2 WESTBOURNE VILLAS WESTBOURNE PLACE, CLIFTON BRISTOL BS8 1RY

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 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