GLOBAL SOUTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Change of details for Mr Ian David Fidler as a person with significant control on 2020-12-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Satisfaction of charge 105962820002 in full

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/04/2129 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/09/2023 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105962820003

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105962820003

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CESSATION OF BEN OLIIVER SETTERFIELD AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 31/10/18 STATEMENT OF CAPITAL GBP 2

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105962820001

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105962820002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105962820001

View Document

02/02/172 February 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


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