Advanced company searchLink opens in new window

GLOBAL SECURE ACCREDITATION LIMITED

Company number 11537326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 AP01 Appointment of Mr William Edward James Trent as a director on 19 March 2024
18 Jan 2024 AA Group of companies' accounts made up to 31 August 2023
19 Nov 2023 TM01 Termination of appointment of Lee Whiteing as a director on 17 November 2023
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,590.53
08 Feb 2023 SH06 Cancellation of shares. Statement of capital on 8 November 2022
  • GBP 1,551.07
08 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Dec 2022 AA Full accounts made up to 31 August 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 3000 unapproved share options be granted to individuals, variation of shares be approved 10/10/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 1,615.07
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
04 Aug 2021 CH01 Director's details changed for Mr Andrew Davis on 24 July 2021
27 Jul 2021 AP01 Appointment of Mr Lee Whiteing as a director on 14 July 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2021 TM01 Termination of appointment of Nicholas Simon Armstrong Hawkins as a director on 1 March 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,501.91
15 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 24 August 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1,426.91
07 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/10/2020