GLOBAL VILLAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/03/2319 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/09/1722 September 2017 CESSATION OF GREGORY BOLESLAW MALEWSKI AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANISLAW MALEWSKI

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR PETER STANISLAW MALEWSKI

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR PETER STANISLAW MALEWSKI

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY GREG MALEWSKI

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREG MALEWSKI

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREG MALEWSKI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/10/1615 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MALEWSKI

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MALEWSKA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/10/1411 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREG BOLESLAW MALEWSKI / 15/02/2014

View Document

11/10/1411 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/09/1329 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GREG BOLESLAW MALEWSKI / 01/10/2012

View Document

29/09/1329 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/09/1329 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGDALENA JULIA THERESA MALEWSKI / 14/07/2013

View Document

29/09/1329 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREG BOLESLAW MALEWSKI / 01/10/2012

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/11/1218 November 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/12/1011 December 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGDALENA JULIA THERESA MALEWSKI / 13/08/2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRAZYNA MALEWSKA / 13/08/2010

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/05/097 May 2009 PREVEXT FROM 31/08/2008 TO 31/01/2009

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 20 COPES DRIVE TAMWORTH STAFFORDSHIRE B79 8HH

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

13/08/0713 August 2007 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