GLOBAL WINE 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
21/07/2521 July 2025 NewChange of details for Coterie Holdings Uk Limited as a person with significant control on 2025-06-06

View Document

20/02/2520 February 2025 Registered office address changed from Ground Floor 17- 19 Clare Street Bristol BS1 1XA United Kingdom to 20 the Mall Clifton Bristol BS8 4DR on 2025-02-20

View Document

06/02/256 February 2025 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

11/12/2411 December 2024 Termination of appointment of Stephen Richard Morley-Ham as a director on 2024-12-06

View Document

11/12/2411 December 2024 Termination of appointment of Joseph Sharp as a secretary on 2024-12-06

View Document

11/12/2411 December 2024 Cessation of Liam James Steevenson as a person with significant control on 2024-12-06

View Document

11/12/2411 December 2024 Termination of appointment of Joseph Eric Sharp as a director on 2024-12-06

View Document

11/12/2411 December 2024 Notification of Coterie Holdings Uk Limited as a person with significant control on 2024-12-06

View Document

11/12/2411 December 2024 Appointment of Michael Potter Saunders as a director on 2024-12-06

View Document

11/12/2411 December 2024 Appointment of Christopher John Robinson as a director on 2024-12-06

View Document

28/10/2428 October 2024 Change of details for Mr Liam James Steevenson as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Caroline Anne Madeleine Aldrin as a director on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

04/03/244 March 2024 Change of details for Mr Liam James Steevenson as a person with significant control on 2019-05-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR STEPHEN RICHARD MORLEY-HAM

View Document

06/12/196 December 2019 SECRETARY APPOINTED MR JOSEPH SHARP

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY CANDICE VEITCH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 SECRETARY APPOINTED CANDICE VEITCH

View Document

04/07/194 July 2019 DIRECTOR APPOINTED CAROLINE ANNE MADELEINE ALDRIN

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 1 114-118 LOWER MARSH LONDON SE1 7AE

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 91 WIMPOLE STREET WIMPOLE STREET MARYLEBONE LONDON W1G 0EF ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 COMPANY NAME CHANGED LIAM STEEVENSON MW LTD CERTIFICATE ISSUED ON 12/06/17

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED VINEYARD PRODUCTIONS LTD CERTIFICATE ISSUED ON 23/02/17

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 3 VINEYARD TERRACE 3 VINEYARD TERRACE EAST ALLINGTON TOTNES DEVON TQ9 7QZ UNITED KINGDOM

View Document

20/10/1620 October 2016 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