GLOBAL HSE 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
20/09/2420 September 2024 Appointment of Mr Jonathan Harwood as a director on 2024-09-09

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-10-27

View Document

23/05/2423 May 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

16/02/2416 February 2024 Appointment of Mr Ross Anthony O'loughlin as a director on 2024-02-03

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Appointment of Mr Ian John Jordan as a director on 2023-12-20

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Notification of Cooper Family Holdings Limited as a person with significant control on 2023-11-25

View Document

21/12/2321 December 2023 Cessation of Andrew Cooper as a person with significant control on 2023-11-25

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

14/12/2314 December 2023 Particulars of variation of rights attached to shares

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-10-27

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Gfs Enterprise Holdings Limited as a person with significant control on 2023-01-18

View Document

28/03/2328 March 2023 Notification of Andrew Cooper as a person with significant control on 2016-04-01

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-29 to 2021-10-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM THE OLD MILL CANALSIDE INDUSTRIAL PARK, KINOULTON ROAD CROPWELL BISHOP NOTTINGHAM NG12 3BE

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID BEELEY / 29/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BEELEY / 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM FIRST FLOOR UNIT 13 VICTORIA WAY PRIDE PARK DERBY DE24 8AN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER / 23/10/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PREVEXT FROM 31/08/2007 TO 31/10/2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 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