GLOBAL DISTRIBUTION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from C3 Apollo Court Neptune Park Plymouth PL4 0SJ England to C/O Francis Clark Llp Meville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-04-22 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Registered office address changed from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2023-11-21 |
22/08/2322 August 2023 | Micro company accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Registered office address changed from 27 Slade Close Plymouth Devon PL9 9UQ United Kingdom to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st on 2023-03-31 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
02/02/232 February 2023 | Notification of Gds Uk Holdings Limited as a person with significant control on 2023-01-23 |
02/02/232 February 2023 | Cessation of James Edward John Deheer as a person with significant control on 2023-01-23 |
02/02/232 February 2023 | Cessation of Adrian Michael Gray as a person with significant control on 2023-01-23 |
02/02/232 February 2023 | Micro company accounts made up to 2022-03-31 |
02/02/232 February 2023 | Termination of appointment of James Edward John Deheer as a director on 2023-01-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/2015 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | DIRECTOR APPOINTED MR JAMES EDWARD JOHN DEHEER |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD JOHN DEHEER |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL GRAY / 06/02/2020 |
07/02/207 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 200 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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