GLOBAL LEARNING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Satisfaction of charge 1 in full

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Notification of Brian Serafini as a person with significant control on 2023-04-01

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/08/2430 August 2024 Appointment of Brian Serafini as a director on 2023-04-01

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SERAFINI

View Document

01/04/151 April 2015 COMPANY NAME CHANGED GOLDWOOD LEISURE SERVICES LIMITED
CERTIFICATE ISSUED ON 01/04/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MS YU ZHANG

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR ADAM SERAFINI

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM SERAFINI

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR YU ZHANG

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 54 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LE ENGLAND

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS YU ZHANG / 01/04/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SERAFINI / 01/04/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SERAFINI / 30/09/2011

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR BRIAN SERAFINI

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR GOLDWOOD STRATEGIC SERVICES LTD

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SERAFINI / 29/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 54-58 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LE

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOLDWOOD SOFTWARE SERVICES LTD / 29/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YU ZHANG / 29/09/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 29/09/09 FULL LIST AMEND

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SERAFINI

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED YU ZHANG

View Document

05/11/095 November 2009 29/09/09 FULL LIST AMEND

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SERAFINI / 10/03/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED BRIAN CHARLES SERAFINI

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 54 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LE

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 THE ORCHARDS BROADMORE GREEN RUSHWICK WORCESTERSHIRE WR2 5TE

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/02/0128 February 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: G OFFICE CHANGED 26/02/01 CLIFTON CRICK SHARP AND CO 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/12/9712 December 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: G OFFICE CHANGED 28/05/97 132A CIRENCESTER ROAD CHELTENHAM GLOS GL50 8DS

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

29/09/9529 September 1995 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