Advanced company searchLink opens in new window

GLOBAL CONTAINER SOLUTIONS LTD

Company number 10559903

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)
03 Feb 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 AD01 Registered office address changed from C/O Rgc Accountancy Services 3C Sopwith Crescent Wickford SS11 8YU England to Rainham House 2nd Floor Manor Way Rainham Essex RM13 8RH on 21 May 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 AP01 Appointment of Mr Mitchell Kurt Brenner as a director on 16 December 2021
17 Dec 2021 AP01 Appointment of Mr Darren Christopher Wright as a director on 16 December 2021
17 Dec 2021 AP01 Appointment of Mr David James Ambrose as a director on 16 December 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
27 May 2021 PSC04 Change of details for Mr Andrew Kenneth Day as a person with significant control on 1 November 2018
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
25 Jul 2019 SH06 Cancellation of shares. Statement of capital on 17 April 2019
  • GBP 2
28 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
27 Jun 2019 SH03 Purchase of own shares.
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 TM01 Termination of appointment of Gary Staines as a director on 1 November 2018