GLOBAL SECURITISATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 03514466 |
Category | Private Limited Company |
Incorporated | 20 Feb 1998 |
Age | 26 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 11 months, 14 days |
SUMMARY
GLOBAL SECURITISATION SERVICES LIMITED is an active private limited company with number 03514466. It was incorporated 26 years, 4 months, 16 days ago, on 20 February 1998 and it was dissolved 11 months, 14 days ago, on 25 July 2023. The company address is Rock Farm Rock Farm, Reigate, RH2 9RN, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Administrative restoration company
Date: 30 Nov 2023
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-30
Psc name: Nautilus Holdings (Uk) Ltd
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mrs Shirley Jane Fleming
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian William James
Appointment date: 2014-07-11
Documents
Termination secretary company with name termination date
Date: 01 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Jane Fleming
Termination date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Thorogood
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Thorogood
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Townson
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Neil David Townson
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Brian William James
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/00; full list of members
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 16/08/99 from: dibb luton alsop 125 london wall london EC2Y 5AE
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/12/98--------- £ si 98@1
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/99; full list of members
Documents
Legacy
Date: 15 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 30/03/98 from: fountain precinct balm green sheffield S1 1RZ
Documents
Certificate change of name company
Date: 13 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (1495) LIMITED\certificate issued on 13/03/98
Documents
Some Companies
AGILITY DATA SOLUTIONS LIMITED
UNIT 20 - 21 CIRENCESTER OFFICE PARK,CIRENCESTER,GL7 6JJ
Number: | 08276063 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LABURNUM AVENUE,HORNCHURCH,RM12 4HF
Number: | 08038953 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HAWTHORNDEN GARDENS,BONNYRIGG,EH19 2BW
Number: | SC437361 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENFIELD VISION 25 INNOVA PARK CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 11069322 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GLEDHOW WOOD GROVE,LEEDS,LS8 1PA
Number: | 09690879 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09040488 |
Status: | ACTIVE |
Category: | Private Limited Company |