GLOBAL SUPPLIES AND ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 07189763 |
Category | Private Limited Company |
Incorporated | 15 Mar 2010 |
Age | 14 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL SUPPLIES AND ENGINEERING LIMITED is an active private limited company with number 07189763. It was incorporated 14 years, 2 months, 23 days ago, on 15 March 2010. The company address is 39/43 Bridge Street 39/43 Bridge Street, Mexborough, S64 8AP, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Alan Mcshannon
Cessation date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-15
Officer name: Mr Thomas James Mcshannon
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Alan Mcshannon
Change date: 2020-01-15
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Louise Jones
Change date: 2020-01-15
Documents
Change person secretary company with change date
Date: 20 Mar 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Kirsty Mcshannon
Change date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change to a person with significant control
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Mr Gordon Alan Mcshannon
Documents
Change to a person with significant control
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Mr Thomas James Mcshannon
Documents
Change to a person with significant control
Date: 05 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Miss Rebecca Louise Jones
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Appoint person director company with name date
Date: 11 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Alan Mcshannon
Appointment date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas James Mcshannon
Change date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Mcshannon
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company current shortened
Date: 26 Mar 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Change person secretary company with change date
Date: 23 Mar 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Kirsty Mcshannon
Change date: 2012-01-15
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Louise Jones
Change date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-02
Old address: the Cuttings New Lane Sprotbrough Doncaster South Yorkshire DN5 7RR England
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcshannon
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Change account reference date company current extended
Date: 23 Mar 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-03-31
Documents
Some Companies
EAST OFFICE SUITE, EAST END PARK,DUNFERMLINE,KY12 7QY
Number: | SC604254 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC448807 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09626599 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 07401604 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOVEREIGN COURT,POULTON LE FYLDE,FY6 8JX
Number: | 03832948 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREAMLINE CONSULTANTS LIMITED
7 PARK HALL,EVESHAM,WR11 8SG
Number: | 07019655 |
Status: | ACTIVE |
Category: | Private Limited Company |