GLOBETEC MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM YODEN HOUSE 30 YODEN WAY PETERLEE SR8 1AL ENGLAND

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KENNETH SCOTT

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 4 DANVILLE ROAD SUNDERLAND SR6 8HB

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH SCOTT / 12/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR KENNETH SCOTT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS SUSAN SCOTT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR KENNETH SCOTT

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2ND FLOOR, YODEN HOUSE 30 YODEN WAY PETERLEE CO. DURHAM SR8 1AL UNITED KINGDOM

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR GARY KENNETH SCOTT

View Document

28/02/1428 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1425 February 2014 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