GLOBAL IOT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Ms Elizabeth Alice Orrin as a secretary on 2025-03-21

View Document

27/03/2527 March 2025 Appointment of Mr Paul Ross Bandell as a director on 2025-03-21

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-01 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Andrew Wendon-Smith on 2024-11-01

View Document

22/01/2522 January 2025 Director's details changed for Mr Andrew Wendon-Smith on 2024-04-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Registered office address changed from 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL England to 45 Skull House Lane Appley Bridge Wigan Lancashire WN6 9DR on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/07/2314 July 2023 Cessation of Andrew Wendon-Smith as a person with significant control on 2023-06-28

View Document

14/07/2314 July 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

05/10/225 October 2022 Certificate of change of name

View Document

04/10/224 October 2022 Termination of appointment of Paul Ross Bandell as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Jonathan Peter Nelson as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Matthew Gwyn Owen as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of David Fell as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Thomas Munro Macallister as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Roy James Jackson as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

15/06/2115 June 2021 Director's details changed for Mr David Fell on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Matthew Gwyn Owen on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Jonathan Peter Nelson on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Paul Ross Bandell on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Roy James Jackson on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Thomas Munro Macallister on 2021-06-11

View Document

15/06/2115 June 2021 Registered office address changed from Broadsword House North Quarry Business Parkl Appley Bridge Wigan Greater Manchester WN6 9DL England to 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Andrew Wendon-Smith as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Andrew Wendon-Smith on 2021-06-11

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUNRO MACALLISTER / 17/02/2021

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM SUITE 7C BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DB ENGLAND

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 17/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FELL / 17/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NELSON / 17/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 17/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES JACKSON / 17/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 17/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 17/02/2021

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR DAVID FELL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED CABURN HEALTH LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 05/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DB ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MR THOMAS MUNRO MACALLISTER

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 7F BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE WN6 9DB ENGLAND

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM SUITE 2A BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE WN6 9DB UNITED KINGDOM

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information