GLOBAL EDUCATION AND DEVELOPMENT SERVICES

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

26/06/2526 June 2025 NewRegistered office address changed from E R Systems Global Lower Wick Dursley GL11 6DD England to Geds Office 5 Unit 1 Haggwood Quarry Industrial Estate Honley Holmfirth HD9 6PW on 2025-06-26

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Hemin Najmadden as a director on 2024-09-01

View Document

04/09/244 September 2024 Cessation of Hemin Najmadden as a person with significant control on 2024-09-01

View Document

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

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/01/242 January 2024 Registered office address changed from Unit 3, Manor Farm Offices Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England to E R Systems Global Lower Wick Dursley GL11 6DD on 2024-01-02

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/232 February 2023 Change of name notice

View Document

02/02/232 February 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

02/02/232 February 2023 Certificate of change of name

View Document

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

View Accounts

02/08/212 August 2021 Change of details for Mr John Butterfield as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/08/212 August 2021 Change of details for Hemin Najmadden as a person with significant control on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 11/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 11/01/2021

View Document

12/08/2012 August 2020 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

12/08/2012 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED RELIEF AND DEVELOPMENT CERTIFICATE ISSUED ON 12/08/20

View Document

12/08/2012 August 2020 CHANGE OF NAME 29/07/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 08/08/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR HEMIN NAJMADDEN / 08/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 DISS REQUEST WITHDRAWN

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 3 CHURCHEND LANE CHARFIELD WOTTON-UNDER-EDGE GL12 8LJ ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON HEREFORDSHIRE W1W 7LT UNITED KINGDOM

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HEMIN FADHEL NAJMADDEN / 30/07/2018

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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