GLOBAL SECURITY INVESTIGATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/07/2410 July 2024 | Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to Darland House 44 Winnington Hill Northwich CW8 1AU on 2024-07-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
03/04/233 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Change of details for Michael Heaton as a person with significant control on 2022-05-01 |
05/05/225 May 2022 | Change of details for Mr David William Walker as a person with significant control on 2022-05-01 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
25/04/2225 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/04/2023 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HEATON / 01/05/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 01/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
19/04/1719 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
23/12/1423 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
20/12/1020 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
02/07/102 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
30/12/0930 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/06/0922 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
12/08/0812 August 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 01/08/2008 |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
17/05/0717 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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