GLOBAL IP SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-27

View Document

08/11/248 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street C/O Jt Maxwell Limited Oldham Lancashire OL8 3QL on 2024-11-08

View Document

21/06/2421 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/06/2412 June 2024 Cessation of Emma Louise Thompson as a person with significant control on 2024-06-05

View Document

07/06/247 June 2024 Director's details changed for Mrs Emma Thompson on 2024-05-27

View Document

05/06/245 June 2024 Statement of affairs

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Registered office address changed from Blue Pit Mill Queensway Rochdale OL11 2YW England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-06-05

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM TURNER BUSINESS CENTRE GREENGATE MIDDLETON MANCHESTER M24 1RU ENGLAND

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073419190001

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE HUGHES / 01/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 18/19 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM OL2 6HT ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073419190001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA THOMPSON / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HUGHES / 03/05/2017

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HUGHES / 08/05/2012

View Document

06/11/126 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 6TH FLOOR 8 EXCHANGE QUAY MANCHESTER M5 3EJ UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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