GLOBAL RELOCATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Cessation of Fernando Pascual Alemany as a person with significant control on 2023-12-01

View Document

24/01/2424 January 2024 Notification of David Pascual Alemany as a person with significant control on 2023-12-01

View Document

23/01/2423 January 2024 Cessation of David Pascual Alemany as a person with significant control on 2023-12-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

17/11/2117 November 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF England to Birchin Court 20 Birchin Lane London EC3V 9DJ on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Benjamin Pierre Bernard Vuarchex as a director on 2021-11-11

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

08/06/208 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO PASCUAL ALEMANY

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR AIDA DRIESPRONG

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 3RD FLOOR, 5 LLOYDS AVENUE, LONDON EC3N 3AE UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDA CARVAJAL SARANILLO DRIESPRONG / 02/08/2011

View Document

08/08/118 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMICORP (UK) DIRECTORS LIMITED / 02/08/2011

View Document

08/08/118 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 02/08/2011

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 29/07/2010

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMICORP (UK) DIRECTORS LIMITED / 29/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDA CARVAJAL SARANILLO DRIESPRONG / 29/07/2010

View Document

05/08/105 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 3RD FLOOR, 5 LLOYDS AVENUE LONDON EC3N 3AE

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED AIDA CARVAJAL SARANILLO DRIESPRONG

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 03/08/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 S252 DISP LAYING ACC 05/08/2008

View Document

19/08/0819 August 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

05/08/085 August 2008 DIRECTOR APPOINTED AMICORP (UK) DIRECTORS LIMITED

View Document

05/08/085 August 2008 SECRETARY APPOINTED AMICORP (UK) SECRETARIES LIMITED

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

29/07/0829 July 2008 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