GLOBAL INFRASTRUCTURE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
10/06/2510 June 2025 | Cessation of Gis Holdings Ltd as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Notification of Raza Pehlvi Dildar Hussain as a person with significant control on 2025-06-10 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
28/11/2428 November 2024 | Termination of appointment of Anila Majid as a secretary on 2024-11-27 |
28/11/2428 November 2024 | Termination of appointment of Anila Majid as a director on 2024-11-27 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Appointment of Mrs Anila Majid as a director on 2022-11-14 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANILA MAJID / 03/09/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RAZA HUSSAIN / 03/09/2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 1 CALVERTON AVENUE WIGSTON LEICESTERSHIRE LE18 1DJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | DISS40 (DISS40(SOAD)) |
01/09/141 September 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAZA HUSSAIN / 01/10/2009 |
26/04/1026 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 177 - 179 EVINGTON ROAD LEICESTER LE2 1QN |
17/04/0817 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANILA MAJED / 13/03/2008 |
13/03/0813 March 2008 | 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