GLOBAL LIQUIDITY SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Peter Francis Bulkeley as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Neil Sawbridge as a director on 2025-05-01

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

19/07/2419 July 2024 Appointment of Simon Gibbons as a director on 2024-07-01

View Document

17/07/2417 July 2024 Termination of appointment of Christopher Martin Power as a director on 2024-06-28

View Document

25/04/2425 April 2024 Director's details changed for Mr Christopher Martin Power on 2024-04-01

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Change of details for Bank of London and the Middle East Plc as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 2023-07-31

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR PETER FRANCIS BULKELEY

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROWLEY

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O JOSEPH CROWLEY SHERBORNE HOUSE 119 CANNON STREET LONDON LONDON EC4N 5AT

View Document

23/11/1523 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1125 October 2011 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