- Company Overview for GLOBAL ANALYTIC SERVICES LIMITED (09142496)
- Filing history for GLOBAL ANALYTIC SERVICES LIMITED (09142496)
- People for GLOBAL ANALYTIC SERVICES LIMITED (09142496)
- More for GLOBAL ANALYTIC SERVICES LIMITED (09142496)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2022 | DS01 | Application to strike the company off the register | |
27 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 April 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
24 Mar 2022 | CH03 | Secretary's details changed for Mrs Susan Keighley on 24 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Martin Scott Keighley on 14 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for James Abbott as a person with significant control on 14 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Martin Scott Keighley as a person with significant control on 14 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton Yorkshire BD23 2UE England to 37 Hepworth Way Skipton BD23 2UH on 22 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Martin Scott Keighley as a person with significant control on 14 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Martin Scott Keighley on 14 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for James Abbott as a person with significant control on 14 March 2022 | |
04 Aug 2021 | CH03 | Secretary's details changed for Mrs Susan Keighley on 4 August 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Martin Scott Keighley on 4 August 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Martin Scott Keighley on 2 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Martin Scott Keighley as a person with significant control on 2 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 50 Raikeswood Drive Skipton North Yorkshire BD23 1LY to Number 3 Acorn Business Park Airedale Business Centre Skipton Yorkshire BD23 2UE on 4 August 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates |