GLOBAL METER SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/04/251 April 2025 Director's details changed for Mr Jonathan William Lester on 2025-02-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Director's details changed for Mr Jonathan William Lester on 2024-11-01

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/10/2410 October 2024 Appointment of Mr Jonathan William Lester as a director on 2024-09-28

View Document

02/10/242 October 2024 Termination of appointment of a director

View Document

02/10/242 October 2024 Termination of appointment of a director

View Document

01/10/241 October 2024 Termination of appointment of Peter Harvey Da Costa as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Mr Samuel Dacosta as a director on 2024-09-27

View Document

01/10/241 October 2024 Termination of appointment of Jonathan William Lester as a director on 2024-09-27

View Document

09/08/249 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

14/04/2014 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 PREVSHO FROM 28/04/2020 TO 30/11/2019

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM LESTER / 12/12/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 CURRSHO FROM 31/07/2016 TO 30/04/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE DA COSTA

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED JONATHAN WILLIAM LESTER

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR LEE ANTHONY JOSEPH DA COSTA

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMONE WIGGINS

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR PETER HARVEY DA COSTA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM HEMMING HOUSE HEMMING STREET BETHNAL GREEN LONDON E1 5BL

View Document

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QA REGISTRARS LIMITED / 07/07/2010

View Document

24/05/1024 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE WIGGINS / 13/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

01/01/091 January 2009 DISS40 (DISS40(SOAD))

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 07/07/01; NO CHANGE OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 218A HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4LW

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 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