GLOBAL SOURCED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

10/10/2210 October 2022 Change of details for Maxine Campbell as a person with significant control on 2017-01-01

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Maxine Clare Campbell on 2022-01-01

View Document

26/09/2226 September 2022 Micro company 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 Confirmation statement made on 2021-10-19 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE CLARE CAMPBELL / 01/04/2015

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED BROOKSTONE EUROPE LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 SECOND FILING FOR FORM TM01

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MRS GILLIAN MANSBRIDGE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANET HART

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1ST FLOOR 3 CHURCHGATES BERKHAMSTED HERTS HP4 2UB

View Document

16/12/1316 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE CLARE CAMPBELL / 19/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET HART / 19/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 SECRETARY APPOINTED MRS MAXINE CLARE CAMPBELL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MAXINE CAMPBELL

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TOBIN

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MRS JANET MARGARET HART

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY MARY TOBIN

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM PROSPECT HOUSE, SHEETHANGER LANE HEMEL HEMPSTEAD HERTS HP3 0BG

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 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