GLOBAL DECONTAMINATION SOLUTIONS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewRegistration of charge 086296380006, created on 2025-10-22

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-02-28

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-04-07

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

07/04/247 April 2024 Termination of appointment of James Craig Leese as a director on 2024-04-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-25 to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Damian Meehan as a person with significant control on 2023-06-20

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

23/11/1823 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/02/1824 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR JAMES CRAIG LEESE

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR PAUL CAMERON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

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

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086296380005

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

25/09/1525 September 2015 01/03/15 STATEMENT OF CAPITAL GBP 4842.00

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296380004

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296380002

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296380003

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296380001

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED SMH GLOBAL LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MEEHAN / 01/08/2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 29-33 MAXWELL STREET SOUTH SHIELDS TYNE AND WEAR NE33 4PU ENGLAND

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM SMH HOUSE MAXWELL STREET SOUTH SHIELDS TYNE AND WEAR NE33 4PU UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/10/137 October 2013 CURRSHO FROM 31/07/2014 TO 28/02/2014

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DEAN THOMAS ROWE

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MEEHAN / 30/07/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 29-35 MAXWELL STREET MAXWELL STREET SOUTH SHIELDS TYNE AND WEAR NE33 4PU UNITED KINGDOM

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN ROWE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROWE / 19/08/2013

View Document

30/07/1330 July 2013 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