GLOBAL SMART ENERGY & CONTROLS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Change of details for Mr Nicholas Robert Gay as a person with significant control on 2023-04-11

View Document

09/08/239 August 2023 Director's details changed for Mr Nicholas Robert Gay on 2023-04-11

View Document

09/08/239 August 2023 Director's details changed for Mrs Monique Gay on 2023-04-11

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr Nicholas Robert Gay as a person with significant control on 2023-04-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Monique Gay on 2023-04-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Nicholas Robert Gay on 2023-04-11

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Nicholas Robert Gay on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Monique Gay on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Nicholas Robert Gay as a person with significant control on 2022-02-23

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

04/08/214 August 2021 Change of details for Mr Nicholas Robert Gay as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Eleanor Rosemary Salvage as a director on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Wesley Alan, John Salvage as a director on 2021-08-01

View Document

04/08/214 August 2021 Notification of Wesley Alan John Salvage as a person with significant control on 2021-08-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIQUE GAY / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE TERRACE SUITE KELSTON PARK BATH SOMERSET BA1 9AE ENGLAND

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 01/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIQUE GAY / 02/03/2020

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS MONIQUE GAY

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 120

View Document

03/02/203 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 120

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF NICHOLAS KARL MASTERS AS A PSC

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 10/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASTERS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/188 May 2018 CURRSHO FROM 31/08/2018 TO 31/05/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 27/12/2017

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GAY / 27/12/2017

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information