2ND LEVEL GLOBAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/04/2412 April 2024 Appointment of Mr Adrian Jenkin Jones as a director on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 2nd Level Global Solutions Ltd 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2023-10-18

View Document

22/08/2322 August 2023 Sub-division of shares on 2023-06-27

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Change of details for Mr Edwin Francis Tattam as a person with significant control on 2023-04-25

View Document

29/11/2229 November 2022 Appointment of Mrs Susan Jane Hammond as a director on 2022-11-16

View Document

21/11/2221 November 2022 Change of details for Mr Edwin Francis Tattam as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Mark Hammond as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Edwin Francis Tattam on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Edwin Francis Tattam on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mark Hammond on 2022-11-21

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2020

View Document

19/10/2019 October 2020 18/10/20 STATEMENT OF CAPITAL GBP 9999

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PASTIDES

View Document

14/06/1914 June 2019 CESSATION OF PETER JAMES PASTIDES AS A PSC

View Document

08/06/198 June 2019 ADOPT ARTICLES 22/05/2019

View Document

08/06/198 June 2019 SUB-DIVISION 22/05/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/03/164 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 9999

View Document

01/02/161 February 2016 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