- 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) |
---|---|---|---|
29 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Martin Scott Keighley as a person with significant control on 14 March 2018 | |
19 Mar 2018 | PSC01 | Notification of James Abbott as a person with significant control on 14 March 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Aug 2016 | AP03 | Appointment of Mrs Susan Keighley as a secretary on 14 April 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Martin Scott Keighley as a secretary on 4 April 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Jan 2016 | CERTNM |
Company name changed we price cars LIMITED\certificate issued on 15/01/16
|
|
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH03 | Secretary's details changed for Mr Martin Scott Keighley on 1 April 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Martin Scott Keighley on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 44 Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL United Kingdom to 50 Raikeswood Drive Skipton North Yorkshire BD23 1LY on 1 April 2015 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|