GLOBAL SIEMS HOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY OAG ACCOUNTANTS LIMITED

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/11/1830 November 2018 CESSATION OF HENRIK SIEMSEN AS A PSC

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK SIEMSEN

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK SIEMSEN

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED GLOBAL KNOWHOW GUARANTEE LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED HENRIK SIEMSEN

View Document

16/08/1716 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 COMPANY RESTORED ON 16/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

16/08/1716 August 2017 31/05/16 CHANGES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY APPOINTED OAG ACCOUNTANTS LIMITED

View Document

16/08/1716 August 2017 31/08/15 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR KURT SCHMIDT

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM, 139 KITCHENER ROAD, HIGH WYCOMBE, HP11 2SW, ENGLAND

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM, PACIFIC HOUSE 382 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, LANDMARK HOUSE, GUILDSTOCK SECURITIES 17 HANOVER SQ., LONDON, W1S 1HU

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY OAG ACCOUNTANCY LTD

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT SCHMIDT / 23/07/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR THORBJORN JOHANSSON

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR KURT SCHMIDT

View Document

15/05/1415 May 2014 CORPORATE SECRETARY APPOINTED OAG ACCOUNTANCY LTD

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KURT SCHMIDT

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR THORBJORN JOHANSSON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KURT SCHMIDT

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, LANDMARK HOUSE, ORESUND 17 HANOVER SQUARE, LONDON, W1S 1HU

View Document

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM, FIRST POINT BUCKINGHAM GATE, LONDON GATWICK AIRPORT, GATWICK, RH6 0NT, ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT SCHMIDT / 01/05/2013

View Document

15/07/1315 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS KALIN

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM, C/O ORESUND, LANDMARK HOUSE 17 HANOVER SQUARE, LONDON, W1S 1HU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/07/1215 July 2012 COMPANY NAME CHANGED PARABOL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/07/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR KURT SCHMIDT

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RUDBACK

View Document

20/11/0920 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KALIN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUDBACK / 01/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, ORESUND, DEVLIN HOUSE, 36 ST GEORGE STREET, LONDON, W1S 2FW

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KALIN / 28/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUDBACK / 28/09/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CONSAFE DEVLIN HOUSE, 36 ST GEORGE STREET, LONDON, W15 2FW

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: DEVLIN HOUSE, 36 ST GEORGE STREET, LONDON, W1S 2FW

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS; AMEND

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06

View Document

07/04/067 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED STRONGLINK HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

13/03/0013 March 2000 NC INC ALREADY ADJUSTED 03/11/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 £ NC 1000/15001000 03/

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 1-4 ARGYLL STREET, LONDON, W1V 1AD

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED SIKTET LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 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