GLOBAL TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 2 in full

View Document

24/04/2524 April 2025 Registration of charge 041756300004, created on 2025-04-22

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Registration of charge 041756300003, created on 2024-09-20

View Document

03/09/243 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-03-30

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

23/11/2323 November 2023 Termination of appointment of Alicia Farmer as a director on 2023-11-22

View Document

15/09/2315 September 2023 Registered office address changed from Second Floor West Wing, Kingsgate Newbury Road Andover SP10 4DU England to Kingsgate House Second Floor West Wing, Newbury Road Andover SP10 4DU on 2023-09-15

View Document

11/05/2311 May 2023 Registered office address changed from Unit 19 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG to Second Floor West Wing, Kingsgate Newbury Road Andover SP10 4DU on 2023-05-11

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MISS ALICIA FARMER

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 22100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 28/02/14 STATEMENT OF CAPITAL GBP 21100

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 22 BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM WILLOW GRANGE POUGHILL BUDE CORNWALL EX23 9EL

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LESLEY ELLIOTT / 24/02/2010

View Document

08/01/108 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY KRAIG ELLIS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR KRAIG ELLIS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED SAPPHIRE IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 MEADOW WAY SHILTON PARK CARTERTON OXFORDSHIRE OX18 1JP

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 4 WAYNE CLOSE ABBEY MEADS SWINDON WILTSHIRE SN25 4YF

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 44 STANDEN WAY ST ANDREWS RIDGE SWINDON WILTSHIRE SN25 4YF

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CHAMPSI VOEGT CONSULTING CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 COMPANY NAME CHANGED STARGAZER I.T. LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 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