GLOBAL POLICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

27/04/2227 April 2022 Registered office address changed from The Pavilions 2 Bridge Hall Lane Bury Greater Manchester BL9 7NY England to Unit 2 the Pavilions Bridge Hall Drive Bury Lancashire BL9 7NX on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Matthew Williams on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Shane Joseph Alexander Williams on 2022-04-27

View Document

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

View Accounts

07/02/227 February 2022 Appointment of Mr Matthew Williams as a director on 2022-02-01

View Document

02/02/222 February 2022 Change of details for Mr Shane Joseph Alexander O'neill as a person with significant control on 2022-01-01

View Document

02/02/222 February 2022 Director's details changed for Mr Shane Joseph Alexander O'neill on 2022-01-01

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Termination of appointment of Matthew Williams as a director on 2021-10-29

View Document

10/08/2110 August 2021 Change of details for Mr Shane Joseph Alexander O'neill as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Shane Joseph Alexander O'neill on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Matthew Williams on 2021-08-10

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE JOSEPH ALEXANDER O'NEILL / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE JOSEPH ALEXANDER O'NEILL / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 601 PICCADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JOSEPH ALEXANDER O'NEILL / 09/03/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MATTHEW WILLIAMS

View Document

02/01/202 January 2020 ADOPT ARTICLES 18/12/2019

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 604 PICCADILLY HOUSE 49 PICCADILLY MANCHESTER M1 2AP ENGLAND

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE JOSEPH ALEXANDER O'NEILL / 01/07/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

08/04/198 April 2019 SUB-DIVISION 19/03/19

View Document

08/04/198 April 2019 SUB DIV 19/03/2019

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE JOSEPH ALEXANDER O'NEILL / 04/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 518 PICCADILLY HOUSE 49 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2AP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 200

View Document

20/04/1620 April 2016 SOLVENCY STATEMENT DATED 26/06/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 STATEMENT BY DIRECTORS

View Document

11/02/1611 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 34 HOLLY STREET MANCHESTER M11 3BN UNITED KINGDOM

View Document

17/07/1517 July 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

13/05/1513 May 2015 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