GLOBAL SOLUTIONS (S.E.) LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2021-12-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2021-09-03 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2020-12-30

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRASER STUART BROWN / 07/08/2018

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 Registered office address changed from , C/O Taxassist Accountants, 58 Croydon Road, Caterham, Surrey, CR3 6QB to Daws House 33-35 Daws Lane London NW7 4SD on 2018-08-06

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O TAXASSIST ACCOUNTANTS 58 CROYDON ROAD CATERHAM SURREY CR3 6QB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

14/02/1214 February 2012 Registered office address changed from , 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT on 2012-02-14

View Document

08/02/128 February 2012 03/09/11 NO CHANGES

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/04/2008

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/04/2008

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BROWN / 13/05/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/11/2007

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BROWN / 01/11/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BROWN / 01/04/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER BROWN / 03/12/2006

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 S366A DISP HOLDING AGM 30/07/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 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