Advanced company searchLink opens in new window

GLOBAL PUBLISHING SOLUTIONS LTD

Company number 06379381

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)
27 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 71,797
30 Dec 2015 TM02 Termination of appointment of Philip Nickson as a secretary on 23 October 2015
24 Nov 2015 SH03 Purchase of own shares.
17 Sep 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 74,789
10 Aug 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 CH01 Director's details changed for Mr Venkatraman Prabhakar Ram on 22 May 2015
09 Oct 2014 MR04 Satisfaction of charge 1 in full
09 Oct 2014 MR04 Satisfaction of charge 2 in full
06 Aug 2014 AA Full accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 499,999.989775
18 Jun 2014 CH03 Secretary's details changed for Mr Philip Nickson on 29 July 2013
17 Jun 2014 AD01 Registered office address changed from Paradise Farm High Street Kempsford Fairford Gloucestershire GL7 4EU England on 17 June 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AD01 Registered office address changed from 10 Lancaster Road Kempsford Fairford Gloucestershire GL7 4DW England on 6 September 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
26 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 SH19 Statement of capital on 25 May 2012
  • GBP 500,000
24 Apr 2012 SH20 Statement by directors
24 Apr 2012 CAP-SS Solvency statement dated 25/03/12
24 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £425,211 trf to share premium/ £157,894 written off 25/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2012 SH08 Change of share class name or designation
21 Mar 2012 AP01 Appointment of Mr Harihara Shankar as a director
03 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011