GLOBAL EXPRESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
23/01/2523 January 2025 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
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 |
11/04/2411 April 2024 | Notification of Sea Green Holdings Limited as a person with significant control on 2024-03-31 |
11/04/2411 April 2024 | Director's details changed for Mrs Seata Shah on 2024-03-31 |
10/04/2410 April 2024 | Cessation of Sea Green Holdings Limited as a person with significant control on 2024-03-31 |
10/04/2410 April 2024 | Appointment of Mrs Seata Shah as a director on 2024-03-31 |
10/04/2410 April 2024 | Termination of appointment of Constantin Radu Nicolau as a director on 2024-03-31 |
10/04/2410 April 2024 | Termination of appointment of Claudia Petronela Nicolau as a secretary on 2024-03-31 |
10/04/2410 April 2024 | Appointment of Mr Vishal Shah as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/07/2020 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR CONSTANTIN RADU NICOLAU |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 257 SELLY OAK ROAD KINGS NORTON BIRMINGHAM B30 1HR |
12/09/1812 September 2018 | SECRETARY APPOINTED MRS CLAUDIA PETRONELA NICOLAU |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CHANDRA MISTRY |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN MISTRY |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, SECRETARY KAREN MISTRY |
28/08/1828 August 2018 | CESSATION OF KAREN ANNE MISTRY AS A PSC |
28/08/1828 August 2018 | CESSATION OF RAMESH CHANDRA MISTRY AS A PSC |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANNE MISTRY |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH CHANDRA MISTRY |
30/01/1830 January 2018 | SAIL ADDRESS CHANGED FROM: MADDOX BUILDING BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2LQ ENGLAND |
18/07/1718 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/04/1520 April 2015 | RE-SH EXCH 31/03/2015 |
14/04/1514 April 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/03/1417 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
15/03/1115 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
14/03/1114 March 2011 | SAIL ADDRESS CREATED |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA RAMESH MISTRY / 28/02/2010 |
30/03/1030 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/03/077 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/063 August 2006 | COMPANY NAME CHANGED JUSTINE JOSEPH LTD CERTIFICATE ISSUED ON 03/08/06 |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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