GLOBALNET SYSTEMS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Registered office address changed from Woodside Berrys Green Road Berrys Green Westerham TN16 3AH England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-04

View Document

01/11/241 November 2024 Satisfaction of charge 060459570008 in full

View Document

03/10/243 October 2024 Registration of charge 060459570010, created on 2024-10-03

View Document

14/06/2414 June 2024 Registered office address changed from 2/3 the Old School House 66-70 Bourne Road Bexley Kent DA5 1LU to Woodside Berrys Green Road Berrys Green Westerham TN16 3AH on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mrs Joanne Gauci as a director on 2024-06-14

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

06/11/236 November 2023 Satisfaction of charge 060459570006 in full

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registration of charge 060459570009, created on 2023-08-30

View Document

28/08/2328 August 2023 Satisfaction of charge 060459570005 in full

View Document

28/08/2328 August 2023 Satisfaction of charge 060459570007 in full

View Document

28/08/2328 August 2023 Satisfaction of charge 060459570004 in full

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE GAUCI

View Document

19/08/2019 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 10

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060459570006

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060459570005

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060459570003

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060459570002

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060459570004

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060459570002

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060459570003

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

22/02/1622 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM: CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM CROWN HOUSE, HOME GARDENS DARTFORD DA1 1DZ

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 8

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON GAUCI / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON GAUCI / 01/08/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MELANIE GAUCI / 01/08/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information