GLOBAL SUPPORT ENGINEERING LIMITED
Company number 08597468
- Company Overview for GLOBAL SUPPORT ENGINEERING LIMITED (08597468)
- Filing history for GLOBAL SUPPORT ENGINEERING LIMITED (08597468)
- People for GLOBAL SUPPORT ENGINEERING LIMITED (08597468)
- More for GLOBAL SUPPORT ENGINEERING LIMITED (08597468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Kenneth Ian Burdass on 7 July 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 22 January 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
04 Jul 2013 | NEWINC |
Incorporation
|