Advanced company searchLink opens in new window

GLOBAL DYNAMIC SUPPORT LIMITED

Company number 06407077

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 300
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Oct 2013 AD03 Register(s) moved to registered inspection location