2ND LEVEL GLOBAL SOLUTIONS LIMITED

2nd Level Global Solutions Ltd 2nd Level Global Solutions Ltd, Bicester, OX26 4XD, Oxfordshire, England
StatusACTIVE
Company No.09979094
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

2ND LEVEL GLOBAL SOLUTIONS LIMITED is an active private limited company with number 09979094. It was incorporated 8 years, 3 months, 30 days ago, on 01 February 2016. The company address is 2nd Level Global Solutions Ltd 2nd Level Global Solutions Ltd, Bicester, OX26 4XD, Oxfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Adrian Jenkin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: 10-12 Barnes High Street London SW13 9LW England

Change date: 2023-10-18

New address: 2nd Level Global Solutions Ltd 108 Churchill Road Bicester Oxfordshire OX26 4XD

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-27

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edwin Francis Tattam

Change date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Hammond

Appointment date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mark Hammond

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Hammond

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Edwin Francis Tattam

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Edwin Francis Tattam

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Edwin Francis Tattam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom

Change date: 2022-04-11

New address: 10-12 Barnes High Street London SW13 9LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 18/10/20 Statement of Capital gbp 9999

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Pastides

Termination date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Pastides

Cessation date: 2019-05-22

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH02

Date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Capital : 9,999 GBP

Date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGS ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10488145
Status:ACTIVE
Category:Private Limited Company

CROWNWALL HOTEL LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:04638748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEKALI LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:08171560
Status:ACTIVE
Category:Private Limited Company

ENVIROMONTEL TRAINING & RESCUE LIMITED

HENWICK MILL,LOWER BROADHEATH,WR2 6RG

Number:08892347
Status:ACTIVE
Category:Private Limited Company

MELL WOOD EVENTS LTD

23 SEVINGTON ROAD,LONDON,NW4 3SA

Number:11347986
Status:ACTIVE
Category:Private Limited Company

PL1 APARTMENTS LTD

UNIT 4 BEECHWOOD HOUSE BEECH AVENUE,PLYMOUTH,PL4 0QQ

Number:10790012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source