GLOBAL INTER-TIME SERVICES LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

05/03/245 March 2024 Termination of appointment of Timur Khamzaev as a director on 2024-03-04

View Document

05/03/245 March 2024 Registered office address changed from 226 Tavy House Duke Street Plymouth PL1 4HL England to 61 Mortlake Road Room 5 Ilford IG1 2SY on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Anzor Isaev as a director on 2024-03-04

View Document

05/03/245 March 2024 Notification of Isaev Anzor as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Cessation of Timur Khamzaev as a person with significant control on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 66 Bayswater Road Plymouth PL1 5BX England to 226 Tavy House Duke Street Plymouth PL1 4HL on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 226 Tavy House Duke Street Plymouth PL1 4HL England to 66 Bayswater Road Plymouth PL1 5BX on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Timur Khamzaev on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR TIMUR KHAMZAEV / 09/02/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUR KHAMZAEV / 09/02/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 226 DUKE STREET PLYMOUTH PL1 4HL ENGLAND

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 30 WYNDHAM SQUARE PLYMOUTH PL1 5EG ENGLAND

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company