Company NameGlobal Vetting Solutions Limited
DirectorDavid Nicholas Thompson
Company StatusActive
Company Number09545267
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameDavid Nicholas Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RolePolygraph Examiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road Wimbledon Park
London
SW19 8ET

Location

Registered AddressThe Warren Metropolitan Police Sports Club
Croydon Road
Bromley
BR2 7AL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

7 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
15 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 August 2022Registered office address changed from 28 Mount Road Bexleyheath DA6 8JS England to The Warren Metropolitan Police Sports Club Croydon Road Bromley BR2 7AL on 5 August 2022 (1 page)
20 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 July 2017Notification of David Thompson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of David Thompson as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
22 May 2017Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 28 Mount Road Bexleyheath DA6 8JS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 28 Mount Road Bexleyheath DA6 8JS on 22 May 2017 (1 page)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
22 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(43 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(43 pages)