GLOBAL ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEYED JALAL HOSSEINI / 15/08/2013

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEYED HOSSEINI

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/10/113 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM
35-37 WILSON PATTEN STREET
WARRINGTON
CHESHIRE
WA1 1PG

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
2 PENDLEBURY ROAD
GATLEY
CHEADLE
CHESHIRE SK8 4HB

View Document

16/09/0216 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RESCINDED 882 DATED 01/10/2001

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 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