GLOBAL PARTNERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 16 Pickersgill Court Quey West Sunderland Tyne & Wear SR5 2AQ England to 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CESSATION OF PETER SEDGWICK AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SEDGWICK

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE SEDGWICK

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF WAYNE BARRY SEDGWICK AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE SEDGWICK

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SEDGWICK

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG FULLERTON

View Document

08/08/188 August 2018 CESSATION OF DENNIS FULLERTON AS A PSC

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM SUITE E2, INNOVATOR HOUSE, SILVERBRIAR BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TP ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS FULLERTON

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR WAYNE BARRY SEDGWICK

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM SUITE E2 BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA ENGLAND

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 20 AYREY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 9EG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/03/168 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR DENNIS FULLERTON

View Document

28/01/1628 January 2016 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