GLOBAL SUPPLIES AND ENGINEERING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 15/01/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/03/2020 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 15/02/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 15/01/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MCSHANNON / 15/01/2020

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 14/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON ALAN MCSHANNON / 14/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 14/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/08/1721 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED MR GORDON ALAN MCSHANNON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 13/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR THOMAS JAMES MCSHANNON

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 15/01/2012

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 15/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM THE CUTTINGS NEW LANE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7RR ENGLAND

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCSHANNON

View Document

23/03/1123 March 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 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