GLOBAL EXPRESS SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from Office 3, Unit 2 Millbank Business Centre Office 3, Unit 2 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH United Kingdom to Office 3, Unit 2 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 43 Kennedy Road Southampton SO16 5DR England to Office 3, Unit 2 Millbank Business Centre Office 3, Unit 2 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH on 2023-09-29

View Document

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

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from 43 Kennedy Road Kennedy Road Southampton Hampshire SO16 5DR England to 43 Kennedy Road Southampton SO16 5DR on 2023-02-10

View Document

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

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHGOUB ADAM KHATER SABIEL / 05/11/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM UNIT 1 OFFICE 3 WILLIAM STREET WILLIAM STREET SOUTHAMPTON SO14 5QH ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDALAZIZ JABIR OSMAN / 28/05/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM UNIT 1,OFFICE 2, MILLBANK BUSINESS CENTRE WILLIAM STREET SOUTHAMPTON SO14 5QH

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

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

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MAHGOUB ADAM KHATER SABIEL / 16/04/2018

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ABDULAZIZ JABIR OSMAN / 22/07/2017

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 COMPANY NAME CHANGED GLOBAL EXPRESS MANAGEMENTSERVICES LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDALAZIZ JABIR OSMAN / 23/07/2018

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED GLOBAL EXPRESS SECURITY SERVICES LTD CERTIFICATE ISSUED ON 23/07/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086508200001

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHGOUB ADAM KHATER SABIEL / 01/06/2015

View Document

05/07/165 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

05/01/165 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 ADOPT ARTICLES 12/08/2015

View Document

21/01/1521 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086508200001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM OFFICE 6, MILLBANK BUSINESS CENTRE OFFICE 6, MILLBANK BUSINESS CENTRE 1 WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QH ENGLAND

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM OFFICE 6 MILLBANK BUSINESS CENTRE WILLIAM STREET SOUTHAMPTON SO14 5QH ENGLAND

View Document

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM THIRD AGE CENTRE 11 CRANBURY TERRACE CRANBURY TERRACE SOUTHAMPTON SO14 0LH

View Document

27/12/1327 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ABDALAZIZ JABIR OSMAN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED OSMAN

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM 17 JAMES STREET SOUTHAMPTON SO141PL UNITED KINGDOM

View Document

14/08/1314 August 2013 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