GLOBAL HARDWARE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

18/07/2418 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/07/2417 July 2024 Registered office address changed from 25 Gentlemans Walk Norwich NR2 1NA England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-07-17

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Statement of affairs

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAIR SADIQ / 02/10/2020

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR UMAIR SADIQ / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR UMAIR SADIQ / 02/10/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 205 LEY STREET ILFORD ESSEX IG1 4BL ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

19/03/1819 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 77 WATER LANE PURFLEET RM19 1GT

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information