Advanced company searchLink opens in new window

GLOBAL ANALYTIC SERVICES LIMITED

Company number 09142496

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)
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
  • GBP 102
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 102
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
04 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)