GLOBAL INSOLVENCY 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
11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Robert Lawrence Yorke on 2021-07-14

View Document

20/07/2120 July 2021 Change of details for Mr Robert Lawrence Yorke as a person with significant control on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE YORKE / 06/10/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 05/10/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM BROADWAY HOUSE 3 HIGH STREET BROMLEY KENT BR1 1LF ENGLAND

View Document

09/10/129 October 2012 COMPANY NAME CHANGED GLOBAL INSOLVANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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