GLOBAL WATERPROOFING SOLUTIONS LTD
Company number 10448128
- Company Overview for GLOBAL WATERPROOFING SOLUTIONS LTD (10448128)
- Filing history for GLOBAL WATERPROOFING SOLUTIONS LTD (10448128)
- People for GLOBAL WATERPROOFING SOLUTIONS LTD (10448128)
- More for GLOBAL WATERPROOFING SOLUTIONS LTD (10448128)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2024 | AA | Micro company accounts made up to 1 February 2023 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 1 February 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
15 Apr 2021 | AAMD | Amended total exemption full accounts made up to 1 February 2021 | |
15 Apr 2021 | AAMD | Amended total exemption full accounts made up to 1 April 2020 | |
08 Mar 2021 | AA | Unaudited abridged accounts made up to 1 February 2021 | |
08 Mar 2021 | AA01 | Previous accounting period shortened from 1 April 2021 to 1 February 2021 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Bertie Wesley Donovan on 1 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
27 Oct 2020 | AD01 | Registered office address changed from Global Waterproofing Solutions (Swepco) the Training Centre Radford Way Billericay Essex CM12 0DX England to Black Square Radford Way Billericay Essex CM12 0DX on 27 October 2020 | |
05 Apr 2020 | AA | Unaudited abridged accounts made up to 1 April 2020 | |
09 Feb 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 1 April 2020 | |
09 Feb 2020 | AD01 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to Global Waterproofing Solutions (Swepco) the Training Centre Radford Way Billericay Essex CM12 0DX on 9 February 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | PSC01 | Notification of Bertie Wesley Donovan as a person with significant control on 4 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Bertie Wesley Donovan as a director on 4 June 2019 |