GLOBAL ATS LIMITED

07596473
41-47 SEABOURNE ROAD BOURNEMOUTH ENGLAND BH5 2HU

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Mr Peter Mckay Rae) 2 Buy now
21 Feb 2024 officers Termination of appointment of director (David John Coghlan) 1 Buy now
27 Sep 2023 accounts Annual Accounts 14 Buy now
27 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 43 Buy now
27 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 3 Buy now
27 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 14 Buy now
26 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 40 Buy now
26 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
26 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 14 Buy now
08 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 2 Buy now
27 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 37 Buy now
27 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
14 Sep 2021 officers Termination of appointment of director (Stephen John Williams) 1 Buy now
06 Aug 2021 officers Change of particulars for director (Mr David John Coghlan) 2 Buy now
06 Aug 2021 officers Change of particulars for secretary (Mr Timothy John Morley) 1 Buy now
06 Aug 2021 officers Change of particulars for director (Mr Timothy John Morley) 2 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2021 officers Change of particulars for director (Mr Stephen John Williams) 2 Buy now
29 Jul 2021 accounts Annual Accounts 13 Buy now
07 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/20 39 Buy now
06 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/05/20 1 Buy now
17 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/05/20 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 mortgage Registration of a charge 8 Buy now
07 Oct 2020 mortgage Registration of a charge 7 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2019 officers Appointment of director (Mr Marcus Donald Shaun Mimms) 2 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2019 officers Appointment of director (Mr Stephen John Williams) 2 Buy now
07 Nov 2019 officers Appointment of director (Mr David John Coghlan) 2 Buy now
07 Nov 2019 officers Termination of appointment of director (Murray Charles Cole) 1 Buy now
07 Nov 2019 officers Termination of appointment of director (Cedric Desmond Bell) 1 Buy now
07 Nov 2019 officers Appointment of director (Mr Timothy John Morley) 2 Buy now
07 Nov 2019 officers Termination of appointment of secretary (Derrick Paul Becksmith) 1 Buy now
07 Nov 2019 officers Appointment of secretary (Mr Timothy John Morley) 2 Buy now
07 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Jacinda Helen Cole) 1 Buy now
22 May 2019 accounts Annual Accounts 11 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 capital Return of Allotment of shares 3 Buy now
29 Jun 2018 capital Return of Allotment of shares 3 Buy now
29 Jun 2018 capital Return of Allotment of shares 3 Buy now
29 Jun 2018 capital Return of Allotment of shares 3 Buy now
29 Jun 2018 capital Return of Allotment of shares 3 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 accounts Annual Accounts 11 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Murray Charles Cole) 2 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2017 mortgage Registration of a charge 40 Buy now
23 Oct 2017 mortgage Registration of a charge 42 Buy now
13 Jul 2017 accounts Annual Accounts 11 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2017 officers Change of particulars for secretary (Mr Derrick Paul Becksmith) 1 Buy now
03 Mar 2017 officers Termination of appointment of director 1 Buy now
22 Feb 2017 officers Termination of appointment of director (Shrinivas Ainapure) 1 Buy now
13 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 officers Change of particulars for director (Mr Murray Charles Cole) 2 Buy now
28 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Murray Charles Cole) 2 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Shrinivas Ainapure) 2 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Murray Charles Cole) 2 Buy now
10 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Donald Brame) 1 Buy now
06 May 2016 annual-return Annual Return 11 Buy now
05 May 2016 officers Termination of appointment of director (Richard Anthony Sharpe) 1 Buy now
05 May 2016 officers Termination of appointment of director (Mathew Francis Collins) 1 Buy now
27 Apr 2016 accounts Annual Accounts 10 Buy now
14 Mar 2016 officers Appointment of director (Professor Cedric Desmond Bell) 4 Buy now
18 May 2015 annual-return Annual Return 10 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
14 Nov 2014 resolution Resolution 3 Buy now
24 Sep 2014 officers Appointment of director (Mr Richard Anthony Sharpe) 2 Buy now
02 Jul 2014 capital Return of Allotment of shares 4 Buy now
02 Jul 2014 resolution Resolution 1 Buy now
01 Jul 2014 officers Appointment of director (Jacinda Helen Cole) 2 Buy now
20 May 2014 annual-return Annual Return 8 Buy now
20 May 2014 officers Termination of appointment of director (Alan Siddoway) 1 Buy now
20 May 2014 address Move Registers To Sail Company 1 Buy now
20 May 2014 address Change Sail Address Company 1 Buy now
20 May 2014 capital Return of Allotment of shares 3 Buy now
08 May 2014 officers Appointment of director (Mr Shrinivas Ainapure) 2 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 8 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2012 annual-return Annual Return 8 Buy now