GLOBAL ADVISER SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE LYNSKEY

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MRS LYNNE ANN LYNSKEY

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE LYNSKEY

View Document

19/01/1119 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW MCWILLIAM / 15/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAYOUX / 15/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 13/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 13/03/06

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0630 May 2006 £ NC 100/200 13/03/06

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 13/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 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