GLOBAL EXPRESS 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
28/03/2528 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to 110 Carlton Avenue East Wembley HA9 8LY on 2024-04-12

View Document

11/04/2411 April 2024 Notification of Sea Green Holdings Limited as a person with significant control on 2024-03-31

View Document

11/04/2411 April 2024 Director's details changed for Mrs Seata Shah on 2024-03-31

View Document

10/04/2410 April 2024 Cessation of Sea Green Holdings Limited as a person with significant control on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mrs Seata Shah as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Constantin Radu Nicolau as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Claudia Petronela Nicolau as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr Vishal Shah as a director on 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR CONSTANTIN RADU NICOLAU

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 257 SELLY OAK ROAD KINGS NORTON BIRMINGHAM B30 1HR

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MRS CLAUDIA PETRONELA NICOLAU

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHANDRA MISTRY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MISTRY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY KAREN MISTRY

View Document

28/08/1828 August 2018 CESSATION OF KAREN ANNE MISTRY AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF RAMESH CHANDRA MISTRY AS A PSC

View Document

12/06/1812 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE MISTRY

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH CHANDRA MISTRY

View Document

30/01/1830 January 2018 SAIL ADDRESS CHANGED FROM: MADDOX BUILDING BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2LQ ENGLAND

View Document

18/07/1718 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 RE-SH EXCH 31/03/2015

View Document

14/04/1514 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1115 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA RAMESH MISTRY / 28/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 COMPANY NAME CHANGED JUSTINE JOSEPH LTD CERTIFICATE ISSUED ON 03/08/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 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