GLOBAL SUPPORT AND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2023-11-30

View Document

25/01/2425 January 2024 Registered office address changed from Suite 278 23 King Street Cambridge CB1 1AH England to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2024-01-25

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Registered office address changed from 163-167 Mill Road Cambridge CB1 3AN England to Suite 278 23 King Street Cambridge CB1 1AH on 2023-05-11

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Micro company accounts made up to 2020-11-30

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

03/12/213 December 2021 Director's details changed for Mr Erdal Urul on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Erdal Urul as a person with significant control on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Termination of appointment of Ahmed Abulgasem Mohammed Aounis as a director on 2021-10-25

View Document

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR AHMED ABULGASEM MOHAMMED AOUNIS

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH IDOWU

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

01/04/171 April 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERDAL URUL / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLUSEYI IDOWU / 21/02/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERDAL URUL / 01/03/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH IDOWU / 01/03/2016

View Document

15/04/1615 April 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 214 CROMWELL ROAD CAMBRIDGE UNITED KINGDOM CB1 3EQ ENGLAND

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR AHMED AOUNIS

View Document

21/12/1421 December 2014 DIRECTOR APPOINTED MR AHMED ABULGASEM AOUNIS

View Document

25/11/1425 November 2014 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