GLOBAL EXPLORATION SERVICES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Andrew David Carr as a director on 2021-09-27

View Document

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

View Accounts

28/06/2128 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

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O C/O ANSELL FARNDELL LTD LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

18/01/1818 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FRENCH

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES HENSHAW

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 5

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM LITTLE LOWER EASE CUCKFIELD ROAD ANSTY HAYWARDS HEATH WEST SUSSEX RH17 5AL UNITED KINGDOM

View Document

04/11/114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM C/O ANSELL FARNDELL LTD LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID CARR / 22/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN ANTHONY FRENCH / 22/09/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: LITTLE LOWER EASE CUCKFIELD ROAD ANSTY WEST SUSSEX RH17 5AL

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/09/0022 September 2000 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