GLOBAL CUTTING TECHNOLOGIES (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
28/04/2528 April 2025 Change of details for Mr Edward Robert Cosford as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from Unit 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB England to 1-2 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from 1-2 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ England to 1 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 2025-04-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full 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

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 09/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 05/01/2017

View Document

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT COSFORD

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COSFORD

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSFORD / 06/12/2016

View Document

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

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 18 FRANCIS DICKINS CLOSE WOLLASTON NORTHAMPTONSHIRE NN29 7RH

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 11/06/2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDIS

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED GLOBAL CARD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

15/10/1215 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1215 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1215 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR EDWARD ROBERT COSFORD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDIS / 17/06/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDIS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSFORD / 14/01/2010

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT COSFORD / 01/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 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