GLOBAL DYNAMIC SUPPORT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2022-03-16

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2023-05-11

View Document

23/03/2323 March 2023 Satisfaction of charge 064070770001 in full

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Andrew Malcolm Godden as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Sam Alassad as a director on 2021-07-01

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM UNIT 20 WOOLSBRIDGE INDUSTRIAL PARK OAK FIELD ROAD, THREE LEGGED CROSS WIMBORNE DORSET BH21 6FE UNITED KINGDOM

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM SPARECRAFT LTD, XAERO HOUSE UNIT 20, OAK FIELD ROAD AXIS 31 INDUSTRIAL ESTATE THREE LEGGED CROSS DORSET BH21 6FE UNITED KINGDOM

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED SPARECRAFT LIMITED CERTIFICATE ISSUED ON 19/02/21

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM MALLARD HOUSE DUCK ISLAND LANE RINGWOOD DORSET BH24 3AA ENGLAND

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / XAERO INTERNATIONAL LIMITED / 05/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064070770001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CESSATION OF KHAMIS ALAJMI AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAERO INTERNATIONAL LIMITED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CESSATION OF ANDREW MALCOLM GODDEN AS A PSC

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR KHAMIS ALAJMI / 30/05/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 SAIL ADDRESS CHANGED FROM: SUITE 1 MALLARD HOUSE DUCK ISLAND LANE RINGWOOD HAMPSHIRE BH24 3AA ENGLAND

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM SUITE 1 MALLARD HOUSE DUCK ISLAND LANE RINGWOOD DORSET BH24 3AA

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 300

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON GODDEN

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/10/1426 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1325 October 2013 SAIL ADDRESS CHANGED FROM: AMBERWOOD HANGERSLEY HILL HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JS UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAPHNE GODDEN / 18/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM GODDEN / 18/03/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM AMBERWOOD HANGERSLEY HILL RINGWOOD HAMPSHIRE BH24 3JS ENGLAND

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY SHARON GODDEN

View Document

31/10/1131 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED YTENE AVIATION LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM GODDEN / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAPHNE GODDEN / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM AMBERWOOD LINFORD ROAD RINGWOOD BH24 3JS

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

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