GLOBETEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from Old Barn House West End Lane Henfield BN5 9RB England to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2025-05-12 |
07/05/257 May 2025 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Old Barn House West End Lane Henfield BN5 9RB on 2025-05-07 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Secretary's details changed for Ms Katie Floyd on 2024-03-19 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
09/03/239 March 2023 | Appointment of Ms Katie Floyd as a secretary on 2023-03-01 |
09/03/239 March 2023 | Termination of appointment of Alexander John Taylor as a secretary on 2023-03-01 |
09/03/239 March 2023 | Satisfaction of charge 050881510001 in full |
02/02/232 February 2023 | Registration of charge 050881510002, created on 2023-01-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE ENGLAND |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND |
10/04/1810 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR |
25/07/1725 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TAYLOR / 14/06/2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 4TH FLOOR 103 CANNON STREET LONDON EC4N 5AG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE EAST SUSSEX BN45 7EE |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD SINCLAIR / 01/03/2010 |
06/04/106 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK TAYLOR / 01/03/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | DIRECTOR APPOINTED ALEX EDWARD SINCLAIR |
27/05/0827 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: (LONDON BRANCH) MEDIA HOUSE, 4 STRATFORD PLACE LONDON W1C 1AT |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON WEST SUSSEX BN45 7EE |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | SECRETARY RESIGNED |
08/04/048 April 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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