GLOBAL SOLUTIONS (REC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Micro company accounts made up to 2023-12-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-12-27

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-27

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/20

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/19

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

14/03/1914 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN

View Document

16/11/1816 November 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MYALL

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

11/10/1711 October 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

25/09/1725 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BROWN / 10/08/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER STUART BROWN

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BROWN / 08/05/2016

View Document

06/07/166 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 CURREXT FROM 29/06/2016 TO 29/12/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRASER STUART BROWN / 03/06/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR DARREN MYALL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALYON

View Document

15/03/1615 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MALYON / 10/11/2015

View Document

05/08/155 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED FRASER STUART BROWN

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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