GLOBAL SKILL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Appointment of Mr Daniel William Mckinnon as a director on 2024-02-02

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Evans as a director on 2024-02-02

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

07/02/247 February 2024 Registration of charge 090287580002, created on 2024-02-05

View Document

19/01/2419 January 2024 Change of details for Global Material Handling Ltd as a person with significant control on 2023-07-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Registered office address changed from Global House Units 2&3 Millfield Business Park Millfield Lane St Helens Merseyside WA11 9UT England to Unit 6 Apex Industrial Estate Kilbuck Lane Haydock St. Helens WA11 9SZ on 2023-07-19

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 54-56 ORMSKIRK STREET ST HELENS MERSEYSIDE WA10 2TF

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090287580001

View Document

20/06/1820 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/08/1726 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/06/1610 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/06/159 June 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

09/06/159 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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