GLOBAL FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-12-05

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2021-06-28

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

15/06/2115 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2020

View Document

10/11/2010 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019

View Document

22/10/2022 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2020

View Document

11/10/2011 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2020

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019

View Document

07/08/197 August 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 17500.00

View Document

11/07/1811 July 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/184 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 28/06/10 BULK LIST

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 28/06/09 BULK LIST

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX SS9 2HN

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0324 October 2003 AMENDING 88(2) DATED 02/04/03

View Document

24/10/0324 October 2003 AMENDING 88(2) DATED 02/04/02

View Document

24/10/0324 October 2003 AMENDING 88(2) DATED 27/02/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 1 NELSON STREET, SOUTHEND ON SEA, ESSEX SS1 1EG

View Document

11/04/0311 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 21/11/02

View Document

08/01/038 January 2003 £ NC 15000/17500 21/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 5100 AT 0.01 280502 RESCINDED

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

20/07/0120 July 2001 S-DIV 12/07/01

View Document

20/07/0120 July 2001 £ NC 1000/15000 11/07/

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 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