GLOBAL SOFTWARE SYSTEMS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2023-08-14

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY MARGARIDA CARDOSO

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARIDA CARDOSO

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ADRIAN BRANDON GILBERT

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 10 BOUNDARY BUSINESS PARK, WHEATLEY ROAD GARSINGTON OXFORD OX44 9EJ ENGLAND

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 DIRECTOR APPOINTED MS MARGARIDA CARDOSO

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O ALCOCK WATSON ASSOCIATES 167 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ES

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARIDA ALMEIDA CARDOSO / 15/12/2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILBERT

View Document

21/12/1121 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRANDON GILBERT / 31/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/06/033 June 2003 COMPANY NAME CHANGED GLOBAL SYSTEMS 3000 LIMITED CERTIFICATE ISSUED ON 03/06/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 S366A DISP HOLDING AGM 31/08/01

View Document

06/09/016 September 2001 S386 DISP APP AUDS 31/08/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 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