- Company Overview for GLOBAL SALES AND SOURCING LTD (07627274)
- Filing history for GLOBAL SALES AND SOURCING LTD (07627274)
- People for GLOBAL SALES AND SOURCING LTD (07627274)
- Registers for GLOBAL SALES AND SOURCING LTD (07627274)
- More for GLOBAL SALES AND SOURCING LTD (07627274)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jul 2022 | PSC04 | Change of details for Mr Paul Constantine as a person with significant control on 2 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Paul Constantine on 2 March 2022 | |
22 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 May 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
21 Jun 2022 | CS01 |
Confirmation statement made on 9 May 2022 with updates
|
|
16 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Philip Atkinson as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Paul Constantine as a director on 13 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Philip Atkinson on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to Clarence Mill Clarence Street Stalybridge Cheshire SK15 1QF on 12 March 2019 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jul 2017 | PSC01 | Notification of Paul Constantine as a person with significant control on 6 April 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |