GLOBAL HSE 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 |
---|---|
20/09/2420 September 2024 | Appointment of Mr Jonathan Harwood as a director on 2024-09-09 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-15 with updates |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-10-27 |
23/05/2423 May 2024 | Purchase of own shares. |
10/05/2410 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
16/02/2416 February 2024 | Appointment of Mr Ross Anthony O'loughlin as a director on 2024-02-03 |
24/01/2424 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Appointment of Mr Ian John Jordan as a director on 2023-12-20 |
28/12/2328 December 2023 | Memorandum and Articles of Association |
22/12/2322 December 2023 | Notification of Cooper Family Holdings Limited as a person with significant control on 2023-11-25 |
21/12/2321 December 2023 | Cessation of Andrew Cooper as a person with significant control on 2023-11-25 |
14/12/2314 December 2023 | Change of share class name or designation |
14/12/2314 December 2023 | Statement of company's objects |
14/12/2314 December 2023 | Particulars of variation of rights attached to shares |
27/10/2327 October 2023 | Annual accounts for year ending 27 Oct 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-10-27 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-15 with updates |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
28/03/2328 March 2023 | Withdrawal of a person with significant control statement on 2023-03-28 |
28/03/2328 March 2023 | Notification of Gfs Enterprise Holdings Limited as a person with significant control on 2023-01-18 |
28/03/2328 March 2023 | Notification of Andrew Cooper as a person with significant control on 2016-04-01 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2021-10-31 |
27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
26/10/2226 October 2022 | Previous accounting period shortened from 2021-10-29 to 2021-10-28 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-10-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-15 with no updates |
20/07/2120 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
29/08/2029 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
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 |
29/04/2029 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID BEELEY / 29/04/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BEELEY / 20/09/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/09/1410 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM FIRST FLOOR UNIT 13 VICTORIA WAY PRIDE PARK DERBY DE24 8AN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/09/127 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/11/115 November 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/11/106 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/09/1013 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 15 August 2009 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0823 October 2008 | LOCATION OF REGISTER OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER / 23/10/2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | PREVEXT FROM 31/08/2007 TO 31/10/2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/08/0615 August 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