GLOBAL ENVIRONMENTAL SYSTEMS LIMITED

Company Documents

DateDescription
08/05/148 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/148 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
C/O GARY COTTAM ASSOCIATES LTD
RURAL BUSINESS CENTRE
BILSBORROW PRESTON
LANCASHIRE
PR3 0RY

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

13/05/1113 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE STEVENSON / 01/02/2010

View Document

06/04/106 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STEVENSON / 01/02/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 16 February 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 16 February 2008 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: SUITES 5 & 6 THE PRINTWORKS RIBBLE VALLEY BUSINESS PARK BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 31 THE RYDINGS LONGSIGHT ROAD LANGHO BLACKBURN BB6 8BQ

View Document

06/04/016 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: UNIT 26 VULCAN WORKS WARGRAVE ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 8RU

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 5TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

25/02/9725 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/03/9629 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED DEGREEQUICK LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 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