- Company Overview for GLOBAL METER SYSTEMS LIMITED (03399481)
- Filing history for GLOBAL METER SYSTEMS LIMITED (03399481)
- People for GLOBAL METER SYSTEMS LIMITED (03399481)
- More for GLOBAL METER SYSTEMS LIMITED (03399481)
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) |
---|---|---|---|
26 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Jonathan William Lester on 12 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 Jan 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 April 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jan 2015 | AP01 | Appointment of Jonathan William Lester as a director on 15 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Lee Anthony Joseph Da Costa as a director on 15 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Oct 2014 | AP01 | Appointment of Mr Lee Anthony Joseph Da Costa as a director on 27 October 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Qa Registrars Limited as a secretary on 2 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Simone Wiggins as a director on 2 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Peter Harvey Da Costa as a director on 29 August 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
17 Jun 2014 | AD01 | Registered office address changed from Hemming House Hemming Street Bethnal Green London E1 5BL on 17 June 2014 | |
01 Aug 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |