- 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) |
---|---|---|---|
25 Aug 2020 | MR01 | Registration of charge 064070770001, created on 13 August 2020 | |
22 Oct 2019 | PSC02 | Notification of Xaero International Limited as a person with significant control on 1 June 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | PSC07 | Cessation of Khamis Alajmi as a person with significant control on 1 June 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
11 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 May 2018 | PSC07 | Cessation of Andrew Malcolm Godden as a person with significant control on 30 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Khamis Alajmi as a person with significant control on 30 May 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
23 Oct 2017 | AD02 | Register inspection address has been changed from Suite 1 Mallard House Duck Island Lane Ringwood Hampshire BH24 3AA England to Mallard House Duck Island Lane Ringwood Hampshire BH24 3AA | |
14 Jul 2017 | AD01 | Registered office address changed from Suite 1 Mallard House Duck Island Lane Ringwood Dorset BH24 3AA to Mallard House Duck Island Lane Ringwood Dorset BH24 3AA on 14 July 2017 | |
09 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
26 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Sharon Daphne Godden as a director on 31 January 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AD03 | Register(s) moved to registered inspection location |