GLOBAL PARTS & SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 04/06/204 June 2020 | CESSATION OF MARTIN PATRICK, CHARLES SIMPSON AS A PSC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 04/06/194 June 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD BURGESS |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON |
| 31/05/1931 May 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN SIMPSON |
| 26/02/1926 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 107 HAZEL CLOSE TWICKENHAM TW2 7NP ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 01/12/171 December 2017 | COMPANY NAME CHANGED BRITANNIA MILLING SYSTEMS LTD CERTIFICATE ISSUED ON 01/12/17 |
| 01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 3 FERRY ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5RA |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/02/1223 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 06/06/116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BURGESS / 15/05/2010 |
| 08/02/108 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | ADOPT MEM AND ARTS 15/05/2008 |
| 15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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