GLOBEBUSTERS SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED MOTORCYCLE RIDER TRAINING LIMITED
CERTIFICATE ISSUED ON 13/02/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
44 ST HELENS ROAD
SWANSEA
WEST GLAMORGAN
SA1 4BB

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LESLEY SANDERS / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SANDERS / 08/02/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

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

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS JULIA LESLEY SANDERS

View Document

24/02/1224 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY JULIA SANDERS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA SANDERS

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 31/12/10 STATEMENT OF CAPITAL GBP 10002

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SANDERS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LESLEY SANDERS / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, RICHMOND HOUSE, BROAD STREET, ELY, CAMBRIDGESHIRE, CB7 4AH

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 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