GLOBAL BODYGUARD SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Registered office address changed from 28 Hamstead Hall Avenue Birmingham B20 1EY England to 13 Waterloo Road Kings Heath Birmingham B14 7SD on 2023-09-14

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Mofazul Islam Ullah as a director on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of Mofazul Islam Ullah as a person with significant control on 2021-11-30

View Document

12/11/2112 November 2021 Registered office address changed from Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to 28 Hamstead Hall Avenue Birmingham B20 1EY on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM GBS HOUSE 16 ELLGREAVE STREET STOKE-ON-TRENT ST6 4DH ENGLAND

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFAZUL ISLAM ULLAH / 14/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM GBS HOUSE 16 ELLGREAVE STREET MIDDLEPORT STOKE-ON-TRENT STAFFORDSHIRE ST6 4DH ENGLAND

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM GBS HOUSE 16 ELLGREAVE STREET MIDDLEPORT STOKE-ON-TRENT STAFFORDSHIRE ST6 4DH ENGLAND

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFAZUL ISLAM ULLAH / 11/02/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM GBS HOUSE 16 ELLGREAVE STREET MIDDLEPORT STOKE-ON-TRENT STAFFORDSHIRE ST6 4DH ENGLAND

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 16 ELLGREAVE STREET MIDDLEPORT STOKE-ON-TRENT STAFFORDSHIRE ST6 4DH ENGLAND

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOFAZUL ISLAM ULLAH / 27/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM THE JUBILEE CENTRE JUBILEE TRADE CENTRE UNIT M2 130 PERSHORE STREET BIRMINGHAM WEST MIDLANDS B5 6ND

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 55 LICHFIELD ROAD STAFFORD STAFFORDSHIRE ST17 4LL UNITED KINGDOM

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MEHDI KHAMSEH / 24/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/02/125 February 2012 DIRECTOR APPOINTED MR MOFAZUL ISLAM ULLAH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MOFAZUL ULLAH

View Document

04/10/114 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/11

View Document

21/08/1121 August 2011 REGISTERED OFFICE CHANGED ON 21/08/2011 FROM 104 ALBION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3EG

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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