- Company Overview for GLOBAL CONTAINER SOLUTIONS LTD (10559903)
- Filing history for GLOBAL CONTAINER SOLUTIONS LTD (10559903)
- People for GLOBAL CONTAINER SOLUTIONS LTD (10559903)
- More for GLOBAL CONTAINER SOLUTIONS LTD (10559903)
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
|
|
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 |