UKBizDB.co.uk

GLOBAL INTERNET SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Internet Solutions Limited. The company was founded 25 years ago and was given the registration number 03627400. The firm's registered office is in HALE, ALTRINCHAM. You can find them at C/o Bright Partnership Victoria House, Victoria Road, Hale, Altrincham, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:GLOBAL INTERNET SOLUTIONS LIMITED
Company Number:03627400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:C/o Bright Partnership Victoria House, Victoria Road, Hale, Altrincham, England, WA15 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Daneside Business Park, Riverdane Road, Congleton, England, CW12 1UN

Secretary01 March 2012Active
Unit 3 Daneside Business Park, Riverdane Road, Congleton, England, CW12 1UN

Director01 January 2011Active
Unit 3 Daneside Business Park, Riverdane Road, Congleton, England, CW12 1UN

Director07 September 1998Active
48 South Street, Alderley Edge, Cheshire, SK9 7ES

Secretary07 September 1998Active
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Secretary07 September 1998Active
Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director07 September 1998Active

People with Significant Control

Mr Ivan George Perry
Notified on:07 September 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 3 Daneside Business Park, Riverdane Road, Congleton, England, CW12 1UN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ivan Perry
Notified on:07 September 2016
Status:Active
Date of birth:August 2016
Nationality:British
Address:Yarmouth House, Daten Avenue, Trident Business Park, Warrington, WA3 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Sarah Ellis
Notified on:07 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Unit 3 Daneside Business Park, Riverdane Road, Congleton, England, CW12 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Change of name

Certificate change of name company.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.