GLOBAL IP SOLUTIONS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-27 |
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 |
21/06/2421 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
12/06/2412 June 2024 | Cessation of Emma Louise Thompson as a person with significant control on 2024-06-05 |
07/06/247 June 2024 | Director's details changed for Mrs Emma Thompson on 2024-05-27 |
05/06/245 June 2024 | Statement of affairs |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
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 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-08-31 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM TURNER BUSINESS CENTRE GREENGATE MIDDLETON MANCHESTER M24 1RU ENGLAND |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
23/10/2023 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073419190001 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE HUGHES / 01/10/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/06/206 June 2020 | REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 18/19 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM OL2 6HT ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 8 EASTWAY SALE CHESHIRE M33 4DX |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073419190001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA THOMPSON / 03/05/2017 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HUGHES / 03/05/2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
27/10/1527 October 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/09/1410 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/09/1311 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HUGHES / 08/05/2012 |
06/11/126 November 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 6TH FLOOR 8 EXCHANGE QUAY MANCHESTER M5 3EJ UNITED KINGDOM |
13/09/1113 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
10/08/1010 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL IP SOLUTIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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