GLOBAL REINSTATEMENT SERVICES LIMITED
Company number SC434599
- Company Overview for GLOBAL REINSTATEMENT SERVICES LIMITED (SC434599)
- Filing history for GLOBAL REINSTATEMENT SERVICES LIMITED (SC434599)
- People for GLOBAL REINSTATEMENT SERVICES LIMITED (SC434599)
- More for GLOBAL REINSTATEMENT SERVICES LIMITED (SC434599)
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 Nov 2024 | PSC07 | Cessation of Drumoyne Painting Contractors Limited as a person with significant control on 11 October 2018 | |
21 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for a person with significant control | |
13 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
09 May 2023 | PSC07 | Cessation of Michael Douglas as a person with significant control on 29 April 2022 | |
09 May 2023 | PSC04 | Change of details for Mr Neil Dick as a person with significant control on 29 April 2022 | |
31 Jan 2023 | AAMD | Amended accounts made up to 31 October 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
30 Apr 2022 | TM01 | Termination of appointment of Michael Douglas as a director on 29 April 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from Unit 23. Block F E - Net Park Mill Road Industrial Estate Linlithgow EH49 7SF United Kingdom to Unit 23, Block F E-Net Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 27 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 100 High Street Linlithgow EH49 7AQ United Kingdom to Unit 23. Block F E - Net Park Mill Road Industrial Estate Linlithgow EH49 7SF on 3 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
19 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 May 2019 | CH01 | Director's details changed for Mr Michael Douglas on 9 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Michael Douglas as a person with significant control on 9 May 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Michael Douglas as a person with significant control on 11 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Neil Dick as a person with significant control on 11 October 2018 |