GLOBE RECYCLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-01-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Cessation of Irtiza Bashir as a person with significant control on 2023-11-09

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-09 with updates

View Document

10/01/2410 January 2024 Notification of Shabnam Rehman as a person with significant control on 2024-01-10

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-09 with updates

View Document

23/11/2223 November 2022 Appointment of Miss Shabnam Rehman as a director on 2022-11-17

View Document

23/11/2223 November 2022 Termination of appointment of Irtiza Bashir as a director on 2022-11-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Ground Floor, Unit 7 30-32 Knowsley Street Manchester M8 8HQ England to Unit 4 Hud Hey Business Park Hud Hey Road Haslingden BB4 5JH on 2021-06-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR BASHIR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 DIRECTOR APPOINTED MR AMIR BASHIR

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAUF SULEMAN

View Document

04/07/184 July 2018 CESSATION OF RAUF SULEMAN AS A PSC

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 11/01/15 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IRTIZA BASHIRE / 20/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUF SULEMAN / 20/11/2012

View Document

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

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR FEROZ SAMEJA

View Document

06/04/126 April 2012 DIRECTOR APPOINTED MR RAUF SULEMAN

View Document

24/02/1224 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR IRTIZA BASHIRE

View Document

21/04/1021 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEROZ SAMEJA / 10/01/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 4 KEELE WALK BLACKBURN LANCS BB1 1EH

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT 2, GLOBE WORKS HART STREET BLACKBURN LANCASHIRE BB1 1HW

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED SECRETARY FARHAT SAMESA

View Document

04/05/094 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FEROZ SAMESA / 22/04/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED FARHAT SAMESA

View Document

02/12/082 December 2008 DIRECTOR APPOINTED FEROZ SAMESA

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR YUNUS PATEL

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY IMTIAZ PATEL

View Document

10/01/0810 January 2008 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