Advanced company searchLink opens in new window

GLOBAL MACHINERY SOLUTIONS LIMITED

Company number 04936450

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)
25 May 2024 AA Full accounts made up to 31 October 2023
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 MA Memorandum and Articles of Association
02 Nov 2023 CC04 Statement of company's objects
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 1,784,800
31 Oct 2023 AP01 Appointment of Mr Craig Lee Flowers as a director on 31 October 2023
15 Aug 2023 TM01 Termination of appointment of Peter Lindsay Banks as a director on 4 August 2023
14 Jul 2023 AA Full accounts made up to 31 October 2022
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Nov 2022 CH01 Director's details changed for Mr James Kennedy Buckle on 8 November 2022
08 Nov 2022 CH03 Secretary's details changed for Ms Hannah Lucy Miles on 8 November 2022
08 Nov 2022 TM01 Termination of appointment of Charles Paul Course as a director on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr George David Westwood as a director on 1 November 2022
10 Oct 2022 CERTNM Company name changed global recycling solutions LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-07
28 Jul 2022 TM01 Termination of appointment of Dean Gary Ashton as a director on 8 July 2022
26 May 2022 AA Full accounts made up to 31 October 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
20 Jul 2021 AP01 Appointment of Mr Edward Clive Michael Baker as a director on 15 July 2021
12 May 2021 AA Full accounts made up to 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
02 Nov 2020 AP01 Appointment of Mr Dean Gary Ashton as a director on 1 November 2020
16 Sep 2020 MR01 Registration of charge 049364500004, created on 15 September 2020
30 Jul 2020 MR01 Registration of charge 049364500003, created on 27 July 2020
06 May 2020 AA Full accounts made up to 31 October 2019