Advanced company searchLink opens in new window

GLOBETEC SOLUTIONS INTERNATIONAL LTD

Company number 10798435

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2023 DS01 Application to strike the company off the register
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 AP01 Appointment of Mrs Emma-Jayne Sinclair as a director on 28 July 2021
09 Jul 2021 PSC04 Change of details for Mr Alexander Edward Sinclair as a person with significant control on 9 July 2021
09 Jul 2021 PSC07 Cessation of James Patrick Taylor as a person with significant control on 9 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 5
17 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
09 Jun 2017 TM01 Termination of appointment of James Patrick Taylor as a director on 1 June 2017
01 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-01
  • GBP 2