GLOBAL PRODUCT SUPPLIES LTD
Status | ACTIVE |
Company No. | 05841499 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL PRODUCT SUPPLIES LTD is an active private limited company with number 05841499. It was incorporated 17 years, 11 months, 24 days ago, on 08 June 2006. The company address is 1 Park Gardens, Yeovil, BA20 1DW, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-11
Psc name: Mr Robert Edgar Jones
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Edgar Jones
Change date: 2020-02-11
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-11
Psc name: Mrs Lynda Ann Jones
Documents
Change person secretary company with change date
Date: 11 Jun 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-11
Officer name: Lynda Ann Jones
Documents
Change sail address company with new address
Date: 22 Nov 2019
Category: Address
Type: AD02
New address: Unit 5 Bartlett Park Gazelle Road, Lynx Trading Estate Yeovil Somerset BA20 2PJ
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-21
Psc name: Mr Robert Edgar Jones
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-21
Officer name: Mr Robert Edgar Jones
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynda Ann Jones
Change date: 2019-11-21
Documents
Change person secretary company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-21
Officer name: Lynda Ann Jones
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
New address: 1 Park Gardens Yeovil Somerset BA20 1DW
Change date: 2015-04-29
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption full
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person secretary company with change date
Date: 08 Jun 2011
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynda Ann Jones
Change date: 2010-09-21
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Edgar Jones
Change date: 2010-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Robert Edgar Jones
Documents
Capital allotment shares
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Resolution
Date: 24 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 187 princess drive seaford east sussex BN25 2QT
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/08/06--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Some Companies
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08907429 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CASTLEHILL PARK,BELFAST,BT4 3GU
Number: | NI658552 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARDLEY DRIVE,GATESHEAD,NE10 8AD
Number: | 11525373 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HERNE HILL,LONDON,SE24 9LX
Number: | 11666248 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENTERPRISE, CHARTERED ACCOUNTANTS SUITE 4, FIRST FLOOR,BINGHAM,NG13 8AP
Number: | 06951721 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFIELD WATERS ROAD,HUDDERSFIELD,HD7 6NG
Number: | 10170734 |
Status: | ACTIVE |
Category: | Private Limited Company |