GLOBAL RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Satisfaction of charge 033908050008 in full

View Document

20/03/2520 March 2025 Registration of charge 033908050009, created on 2025-03-20

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-14

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Satisfaction of charge 033908050007 in full

View Document

05/10/215 October 2021 Registration of charge 033908050008, created on 2021-09-22

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH LUXFORD

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALSH

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 04/08/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH WALSH / 06/07/2020

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033908050007

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 10TH FLOOR NO1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL RESOURCING GROUP LIMITED

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PHILIP JOSEPH WALSH

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS SARAH JANE LUXFORD

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 28/11/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 05/09/13 STATEMENT OF CAPITAL GBP 4980

View Document

08/08/148 August 2014 SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 1 WATESIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

08/08/148 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 09/07/2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNITS L & M HOMESDALE BUSINESS CENTRE 216-218 HOMESDALE ROAD BROMLEY KENT BR1 2QZ

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY JOHNSON

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DAVID ANTHONY COLE

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 8 WATESIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDSON

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARDSON / 06/07/2007

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: UNIT C THE HOMESDALE BUSINESS CENTRE 216-218 HOMESDALE ROAD BROMLEY KENT BR1 2QZ

View Document

01/03/071 March 2007 CONVE 13/02/07

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/071 March 2007 TRANSFER 423 ORD SHARES 02/01/07

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: LANSDOWNE BUILDING LANSDOWNE ROAD, CROYDON SURREY CR9 2ER

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/07/028 July 2002 £ NC 2000/100000 01/07

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/04/99

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: HARBOUR MASTERS OFFICE 46 GOODHART PLACE LONDON E14 8EG

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 EXEMPTION FROM APPOINTING AUDITORS 15/04/99

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 COMPANY NAME CHANGED LIBERTY BISHOP (189) LTD CERTIFICATE ISSUED ON 18/07/97

View Document

23/06/9723 June 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