GLOBAL DISTRIBUTION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from C3 Apollo Court Neptune Park Plymouth PL4 0SJ England to C/O Francis Clark Llp Meville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-04-22

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2023-11-21

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from 27 Slade Close Plymouth Devon PL9 9UQ United Kingdom to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st on 2023-03-31

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Notification of Gds Uk Holdings Limited as a person with significant control on 2023-01-23

View Document

02/02/232 February 2023 Cessation of James Edward John Deheer as a person with significant control on 2023-01-23

View Document

02/02/232 February 2023 Cessation of Adrian Michael Gray as a person with significant control on 2023-01-23

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Termination of appointment of James Edward John Deheer as a director on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 DIRECTOR APPOINTED MR JAMES EDWARD JOHN DEHEER

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD JOHN DEHEER

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL GRAY / 06/02/2020

View Document

07/02/207 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 200

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information