Advanced company searchLink opens in new window

GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

Company number 02930892

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)
15 Jun 1995 363s Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/05/95; full list of members
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 New director appointed
02 Feb 1995 288 Secretary resigned;new secretary appointed
12 Jan 1995 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
04 Jan 1995 287 Registered office changed on 04/01/95 from: unit 14 perimeter road national exhibition centre birmingham B40 1PJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/01/95 from: unit 14 perimeter road national exhibition centre birmingham B40 1PJ
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Sep 1994 88(2)R Ad 01/07/94--------- £ si 1999900@1=1999900 £ ic 2/1999902
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/07/94--------- £ si 1999900@1=1999900 £ ic 2/1999902
14 Sep 1994 123 £ nc 1000/2000000 01/07/94
07 Jul 1994 155(6)a Declaration of assistance for shares acquisition
05 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jul 1994 CERTNM Company name changed craftstand trading LIMITED\certificate issued on 01/07/94
21 Jun 1994 287 Registered office changed on 21/06/94 from: 1 michell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/06/94 from: 1 michell lane bristol BS1 6BU
21 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 May 1994 NEWINC Incorporation