GLOBAL NETWORK SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Change of details for Mr Roy Adeyemi Bello as a person with significant control on 2025-09-01 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/06/2422 June 2024 | Confirmation statement made on 2024-06-15 with updates |
| 09/02/249 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 301 PLUMSTEAD HIGH STREET LONDON SE18 1JX ENGLAND |
| 10/01/1910 January 2019 | Registered office address changed from , 301 Plumstead High Street, London, SE18 1JX, England to 72 Mcleod Road London SE2 0BS on 2019-01-10 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS OMONIGHO MERCY BELLO / 20/06/2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ADEYEMI BELLO / 18/06/2018 |
| 30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS OMONIGHO MERCY BELLO / 30/05/2018 |
| 30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ADEYEMI BELLO / 30/05/2018 |
| 30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OMONIGHO MERCY BELLO / 30/05/2018 |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMONIGHO MERCY BELLO |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/03/1719 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 08/07/168 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/06/1519 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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