Download leads from Nexok and grow your business. Find out more

Global Cutting Technologies (Service) Limited

Documents

Total Documents132
Total Pages479

Filing History

8 March 2024Micro company accounts made up to 30 September 2023
16 January 2024Confirmation statement made on 9 January 2024 with no updates
16 May 2023Company name changed acc associates (uk) LIMITED\certificate issued on 16/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
12 May 2023Total exemption full accounts made up to 30 September 2022
12 January 2023Confirmation statement made on 9 January 2023 with updates
23 June 2022Total exemption full accounts made up to 30 September 2021
13 January 2022Confirmation statement made on 9 January 2022 with updates
23 June 2021Total exemption full accounts made up to 30 September 2020
29 January 2021Confirmation statement made on 9 January 2021 with updates
24 June 2020Total exemption full accounts made up to 30 September 2019
14 January 2020Confirmation statement made on 9 January 2020 with updates
14 January 2020Change of details for Mr Edward Robert Cosford as a person with significant control on 9 January 2020
13 January 2020Change of details for Mr Edward Robert Cosford as a person with significant control on 9 January 2020
26 June 2019Total exemption full accounts made up to 30 September 2018
16 January 2019Confirmation statement made on 9 January 2019 with updates
16 January 2019Director's details changed for Mr Edward Robert Cosford on 9 January 2019
19 January 2018Confirmation statement made on 9 January 2018 with updates
19 January 2018Cessation of A Person with Significant Control as a person with significant control on 5 January 2017
18 January 2018Change of details for Mr Edward Robert Cosford as a person with significant control on 5 January 2017
6 December 2017Total exemption full accounts made up to 30 September 2017
28 June 2017Total exemption small company accounts made up to 30 September 2016
28 June 2017Total exemption small company accounts made up to 30 September 2016
10 January 2017Confirmation statement made on 9 January 2017 with updates
10 January 2017Confirmation statement made on 9 January 2017 with updates
12 December 2016Termination of appointment of Robert Cosford as a director on 1 December 2016
12 December 2016Termination of appointment of Robert Cosford as a director on 1 December 2016
12 December 2016Termination of appointment of Robert Cosford as a secretary on 1 December 2016
12 December 2016Termination of appointment of Robert Cosford as a secretary on 1 December 2016
6 December 2016Director's details changed for Robert Cosford on 6 December 2016
6 December 2016Director's details changed for Robert Cosford on 6 December 2016
24 June 2016Registered office address changed from 18 Francis Dickins Close Wollaston Northamptonshire NN29 7RH to Unit 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 24 June 2016
24 June 2016Registered office address changed from 18 Francis Dickins Close Wollaston Northamptonshire NN29 7RH to Unit 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 24 June 2016
7 June 2016Total exemption small company accounts made up to 30 September 2015
7 June 2016Total exemption small company accounts made up to 30 September 2015
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 67
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 67
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 67
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 67
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 67
10 November 2014Total exemption small company accounts made up to 30 September 2014
10 November 2014Total exemption small company accounts made up to 30 September 2014
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 67
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 67
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 67
10 December 2013Total exemption small company accounts made up to 30 September 2013
10 December 2013Total exemption small company accounts made up to 30 September 2013
19 June 2013Director's details changed for Mr Edward Robert Cosford on 11 June 2013
19 June 2013Director's details changed for Mr Edward Robert Cosford on 11 June 2013
18 June 2013Termination of appointment of Christopher Addis as a director
18 June 2013Termination of appointment of Christopher Addis as a director
23 January 2013Accounts for a dormant company made up to 30 September 2012
23 January 2013Accounts for a dormant company made up to 30 September 2012
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
16 October 2012Company name changed global card technologies LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
16 October 2012Company name changed global card technologies LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
15 October 2012Appointment of Mr Edward Robert Cosford as a director
15 October 2012Appointment of Mr Edward Robert Cosford as a director
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
15 November 2011Accounts for a dormant company made up to 30 September 2011
15 November 2011Accounts for a dormant company made up to 30 September 2011
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
18 November 2010Accounts for a dormant company made up to 30 September 2010
18 November 2010Accounts for a dormant company made up to 30 September 2010
17 June 2010Director's details changed for Christopher Addis on 17 June 2010
17 June 2010Director's details changed for Christopher Addis on 17 June 2010
16 February 2010Accounts for a dormant company made up to 30 September 2009
16 February 2010Accounts for a dormant company made up to 30 September 2009
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
14 January 2010Director's details changed for Christopher Addis on 14 January 2010
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
14 January 2010Director's details changed for Christopher Addis on 14 January 2010
14 January 2010Director's details changed for Robert Cosford on 14 January 2010
14 January 2010Director's details changed for Robert Cosford on 14 January 2010
25 February 2009Accounts for a dormant company made up to 30 September 2008
25 February 2009Accounts for a dormant company made up to 30 September 2008
30 January 2009Director and secretary's change of particulars / robert cosford / 01/01/2009
30 January 2009Return made up to 09/01/09; full list of members
30 January 2009Return made up to 09/01/09; full list of members
30 January 2009Director and secretary's change of particulars / robert cosford / 01/01/2009
15 January 2008Return made up to 09/01/08; full list of members
15 January 2008Return made up to 09/01/08; full list of members
16 October 2007Accounts for a dormant company made up to 30 September 2007
16 October 2007Accounts for a dormant company made up to 30 September 2007
29 January 2007Return made up to 09/01/07; full list of members
29 January 2007Return made up to 09/01/07; full list of members
11 October 2006Accounts for a dormant company made up to 30 September 2006
11 October 2006Accounts for a dormant company made up to 30 September 2006
14 March 2006Accounts for a dormant company made up to 30 September 2005
14 March 2006Accounts for a dormant company made up to 30 September 2005
18 January 2006Return made up to 09/01/06; full list of members
18 January 2006Return made up to 09/01/06; full list of members
10 February 2005Accounts for a dormant company made up to 30 September 2004
10 February 2005Accounts for a dormant company made up to 30 September 2004
21 January 2005Return made up to 09/01/05; full list of members
21 January 2005Return made up to 09/01/05; full list of members
1 February 2004Return made up to 09/01/04; full list of members
1 February 2004Return made up to 09/01/04; full list of members
27 November 2003Accounts for a dormant company made up to 30 September 2003
27 November 2003Accounts for a dormant company made up to 30 September 2003
21 January 2003Accounts for a dormant company made up to 30 September 2002
21 January 2003Return made up to 09/01/03; full list of members
21 January 2003Accounts for a dormant company made up to 30 September 2002
21 January 2003Return made up to 09/01/03; full list of members
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02
4 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02
30 January 2002Director resigned
30 January 2002Secretary resigned;director resigned
30 January 2002Secretary resigned;director resigned
30 January 2002New secretary appointed;new director appointed
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 January 2002New secretary appointed;new director appointed
30 January 2002Director resigned
30 January 2002New director appointed
30 January 2002New director appointed
9 January 2002Incorporation
9 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing