GLOBEX SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07173208 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLOBEX SOLUTIONS LTD is an active private limited company with number 07173208. It was incorporated 14 years, 3 months, 3 days ago, on 01 March 2010. The company address is 12 Granary Wharf Business Park 12 Granary Wharf Business Park, Burton-on-trent, DE14 1DU, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Old address: 14 Greenway Winshill Burton-on-Trent DE15 0AR England
Change date: 2019-03-25
New address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-22
Officer name: Mr Ian Livingston
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Address
Type: AD01
New address: 14 Greenway Winshill Burton-on-Trent DE15 0AR
Old address: C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN
Change date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-24
Officer name: Mrs Jean Ann Livingston
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Ian Livingston
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person secretary company with change date
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Livingston
Change date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 1JS United Kingdom
Documents
Certificate change of name company
Date: 16 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenway global management LTD\certificate issued on 16/07/13
Documents
Change of name notice
Date: 16 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Some Companies
ASHLAR COURT MANAGEMENT LIMITED
FLAT 8 ASHLAR COURT,LONDON,N2 9BQ
Number: | 02401087 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC034496 |
Status: | ACTIVE |
Category: | Other company type |
18 WHITEHALL ROAD,COLWYN BAY,LL28 4HW
Number: | 09172320 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 06798297 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADBURY,SHEPPERTON,TW17 9JA
Number: | 09950651 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEAUFORT WEST,BATH,BA1 6QB
Number: | 08026991 |
Status: | ACTIVE |
Category: | Private Limited Company |