GLOBAL ENTERPRISE SOLUTIONS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/12/2311 December 2023 Registered office address changed from Post Office Cottage Chiddingstone Causeway Tonbridge TN11 8JN England to Rowfield Mapleton Road Four Elms Edenbridge TN8 6PN on 2023-12-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Post Office Cottage Chiddingstone Causeway Tonbridge TN11 8JN on 2023-09-06

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/02/2310 February 2023 Secretary's details changed for Anna Maria Gogolkiewicz-Geaghan on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Mark Geaghan as a person with significant control on 2023-01-25

View Document

10/02/2310 February 2023 Director's details changed for Mark Geaghan on 2023-01-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

27/11/1527 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAGHAN / 22/01/2015

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIA GOGOLKIEWICZ-GEAGHAN / 22/01/2015

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA MARIA GOGOLKIEWICZ / 12/08/2010

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAGAN / 20/02/2010

View Document

18/10/1118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAGAN / 01/01/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/11/095 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAGAN / 01/06/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA GOGOLKIEWICZ / 01/06/2008

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 113 HUBERT GROVE CLAPHAM NORTH LONDON SW9 9NY

View Document

21/10/0221 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED CAMBRIA 10 LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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