GLOBAL SITE SERVICES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/10/2416 October 2024 Registered office address changed from C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-16

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

19/01/2319 January 2023 Termination of appointment of Claire Louise Guest as a director on 2022-12-21

View Document

19/01/2319 January 2023 Termination of appointment of Robert John Guest as a director on 2022-12-21

View Document

29/04/2229 April 2022 Director's details changed for Mr Robert John Guest on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Mrs Claire Louise Guest on 2022-04-28

View Document

29/04/2229 April 2022 Secretary's details changed for Mrs Claire Louise Guest on 2022-04-28

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Room G40a Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ England to Room G65 Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ on 2021-09-30

View Document

29/09/2129 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

01/07/211 July 2021 Registered office address changed from Suite 3 Anson Court Horninglow Street Burton-on-Trent DE14 1NG England to Room G40a Bretby Business Park Ashby Road Burton-on-Trent DE15 0YZ on 2021-07-01

View Document

03/02/213 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL SOUTHALL / 30/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

09/08/199 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM SUITE 3 ANSON COURT HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NG ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SUITE 4 ANSON COURT HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NG

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS SAMANTHA LOUISE PHIPPS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR STEVEN PAUL SOUTHALL

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON STENNETT

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR JASON SELBERT STENNETT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GUEST / 11/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RECLASSIFIED 04/03/02

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: BRETBY BUSINESS PARK BRETBY BURTON ON TRENT STAFFORDSHIRE DE15 0YZ

View Document

05/10/015 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 19 HURST LANE CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B34 7HS

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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