- Company Overview for GLOBAL DYNAMIC SUPPORT LIMITED (06407077)
- Filing history for GLOBAL DYNAMIC SUPPORT LIMITED (06407077)
- People for GLOBAL DYNAMIC SUPPORT LIMITED (06407077)
- Charges for GLOBAL DYNAMIC SUPPORT LIMITED (06407077)
- More for GLOBAL DYNAMIC SUPPORT LIMITED (06407077)
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) |
---|---|---|---|
03 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 16 March 2022 | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 11 May 2023 | |
23 Mar 2023 | MR04 | Satisfaction of charge 064070770001 in full | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 26 January 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
01 Apr 2022 | CS01 |
16/03/22 Statement of Capital gbp 300
|
|
01 Jul 2021 | AP01 | Appointment of Mr Sam Alassad as a director on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Andrew Malcolm Godden as a director on 1 July 2021 | |
26 Mar 2021 | PSC05 | Change of details for Global Dynamic Holdings Ltd as a person with significant control on 17 March 2021 | |
26 Mar 2021 | PSC05 | Change of details for Global Dynamic Holdings Ltd as a person with significant control on 17 March 2021 | |
25 Mar 2021 | PSC05 | Change of details for Xaero International Limited as a person with significant control on 17 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE United Kingdom to Unit 20 Woolsbridge Industrial Park Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 26 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE United Kingdom to Unit 20 Woolsbridge Industrial Park Oak Field Road, Three Legged Cross Wimborne Dorset BH21 6FE on 25 February 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | AD01 | Registered office address changed from Mallard House Duck Island Lane Ringwood Dorset BH24 3AA England to Sparecraft Ltd, Xaero House Unit 20, Oak Field Road Axis 31 Industrial Estate Three Legged Cross Dorset BH21 6FE on 9 February 2021 | |
09 Feb 2021 | PSC05 | Change of details for Xaero International Limited as a person with significant control on 5 February 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates |