GLOBAL MACHINERY 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
15/07/2515 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

12/06/2512 June 2025 Termination of appointment of Craig Lee Flowers as a director on 2025-04-30

View Document

25/02/2525 February 2025 Satisfaction of charge 049364500003 in full

View Document

23/01/2523 January 2025 Secretary's details changed for Mrs Penelope Ann Andrews on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Penelope Ann Andrews as a secretary on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Hannah Lucy Miles as a secretary on 2025-01-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/05/2425 May 2024 Full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Statement of company's objects

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

31/10/2331 October 2023 Appointment of Mr Craig Lee Flowers as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Termination of appointment of Peter Lindsay Banks as a director on 2023-08-04

View Document

14/07/2314 July 2023 Full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr James Kennedy Buckle on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Ms Hannah Lucy Miles on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Charles Paul Course as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr George David Westwood as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Certificate of change of name

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Appointment of Mr Edward Clive Michael Baker as a director on 2021-07-15

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR DEAN GARY ASHTON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049364500004

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049364500003

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDSAY BANKS / 06/02/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL SHAW BROWNE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MS RACHAEL SHAW BROWNE

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

28/01/1428 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 1684800

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASTOW

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH MILES

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CALDWELL

View Document

03/06/103 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 1434800

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BASTOW / 14/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDSAY BANKS / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CALDWELL / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LUCY MILES / 14/12/2009

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MRS HANNAH LUCY MILES

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR EDWARD WILLIAM BASTOW

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM WILLINGHAM HOUSE FLEXON BUSINESS PARK STRETHAM ROAD WILBURTON, ELY CAMBRIDGESHIRE CB6 3RY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR SHARATT STEVEN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR PETER LINDSAY BANKS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MRS HANNAH LUCY MILES

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

20/09/0720 September 2007 £ NC 10000/2000000 30/0

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: SUITE 13 31 ST NEOTS ROAD EATON FORD ST NEOTS CAMBS PE19 7BA

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: ST HUGH'S 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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