GLOBAL METAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadilly Busniess Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-06-09 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Change of details for Mr Christopher English as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
03/07/233 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095012050001 |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ENGLISH / 20/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 5 MILLMOOR ROAD WOMBWELL BARNSLEY S73 8BD UNITED KINGDOM |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURY |
20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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