Advanced company searchLink opens in new window

GLOBAL EXPEDITING MANAGEMENT LTD

Company number 07971359

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)
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Mark Wood on 25 August 2017
19 Sep 2017 PSC04 Change of details for Mr Mark Wood as a person with significant control on 25 August 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AP01 Appointment of Mr Mark Wood as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Heather Abbott as a director on 29 April 2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Mr Gregory Paul Abbott on 5 January 2015
10 Mar 2016 CH01 Director's details changed for Mrs Heather Abbott on 5 January 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 CH01 Director's details changed for Mrs Heather Abbott on 5 January 2015
06 Mar 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 CH01 Director's details changed for Mr Gregory Paul Abbott on 22 October 2014
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
25 Oct 2013 CERTNM Company name changed gpah services LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)