Advanced company searchLink opens in new window

GLOBAL PLANT SUPPLIES LIMITED

Company number 07427625

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)
15 Aug 2024 AA Micro company accounts made up to 30 November 2023
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
11 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
22 Jul 2023 AA Micro company accounts made up to 30 November 2022
12 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 24 November 2021
03 Sep 2021 TM02 Termination of appointment of Neil Winfield as a secretary on 1 September 2021
02 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
26 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
04 May 2015 AD01 Registered office address changed from 2 Beech Street Hollywell Green Halifax West Yorkshire HX4 9ET to 25 Forge Road Little Sutton Ellesmere Port Cheshire CH66 3SF on 4 May 2015
04 May 2015 TM01 Termination of appointment of Andrew Kaye as a director on 1 May 2015
29 Jan 2015 AP01 Appointment of Mr Neil David Winfield as a director on 29 January 2015
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100