GLOBAL RESILIENCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

09/04/249 April 2024 Change of details for Mrs Kathryn Ann Small as a person with significant control on 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Registration of charge 052493490005, created on 2023-12-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/08/232 August 2023 Cessation of Ryan Jonathan Watson as a person with significant control on 2023-01-31

View Document

02/08/232 August 2023 Registered office address changed from 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU England to 15 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT on 2023-08-02

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Ryan Jonathan Watson as a director on 2023-01-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Cessation of Hannah Louise Watson as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Cessation of David Robert Watson as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Notification of Ryan Jonathan Watson as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Notification of Kathryn Ann Small as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Termination of appointment of David Robert Watson as a director on 2022-01-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/02/2214 February 2022 Appointment of Mrs Kathryn Small as a secretary on 2022-01-01

View Document

14/02/2214 February 2022 Appointment of Mrs Kathryn Ann Small as a director on 2022-01-01

View Document

14/02/2214 February 2022 Appointment of Mr Ryan Jonathan Watson as a director on 2022-01-01

View Document

14/02/2214 February 2022 Termination of appointment of Hannah Louise Watson as a director on 2022-01-01

View Document

14/02/2214 February 2022 Termination of appointment of Hannah Louise Watson as a secretary on 2021-01-01

View Document

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

View Accounts

15/12/2115 December 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 8 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052493490004

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATSON / 26/01/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WATSON / 26/01/2018

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 10 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052493490004

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WATSON / 08/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 14 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED NBC SERVICE LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATSON / 01/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WATSON / 01/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/10/127 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MRS HANNAH LOUISE WATSON

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE OAKEY / 01/01/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR NICHOLAS WALKER

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 1 NEWPORT BUSINESS PARK NEW BRIDGE ROAD ELLESMERE PORT CH65 4LZ UNITED KINGDOM

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WATSON / 28/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE OAKEY / 28/10/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART ADAMSON

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 1 NEW PORT BUSINESS PARK NEW BRIDGE ROAD RUNCORN CHESHIRE CH65 4LZ UNITED KINGDOM

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY STUART ADAMSON

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MISS HANNAH LOUISE OAKEY

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM THE HEATH BUSINESS PARK RUNCORN CHESHIRE WA7 4QX

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 34 DONNE AVENUE SPITAL WIRRAL CH63 9YH

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 04/10/04

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 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