GLOBAL SUPPLIES AND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/02/218 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 15/01/2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
20/03/2020 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 15/02/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 15/01/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MCSHANNON / 15/01/2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 14/03/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON ALAN MCSHANNON / 14/03/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 14/03/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
21/08/1721 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
11/02/1711 February 2017 | DIRECTOR APPOINTED MR GORDON ALAN MCSHANNON |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCSHANNON / 13/03/2015 |
25/03/1525 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | DIRECTOR APPOINTED MR THOMAS JAMES MCSHANNON |
04/04/144 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/03/1326 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | CURRSHO FROM 30/06/2012 TO 31/05/2012 |
23/03/1223 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 15/01/2012 |
23/03/1223 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 15/01/2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM THE CUTTINGS NEW LANE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7RR ENGLAND |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCSHANNON |
23/03/1123 March 2011 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
23/03/1123 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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