GLOBAL DATA SERVICES (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
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Director's details changed for Nagaraju Chalamalasetti on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Nagaraju Chalamalasetti as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Mr Nagaraju Chalamalasetti as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Cessation of Nagaraju Chalamalasetti as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Nagaraju Chalamalasetti on 2024-03-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Change of details for Mr Nagaraju Chalamalasetti as a person with significant control on 2022-09-03

View Document

04/10/224 October 2022 Change of details for Mr Nagaraju Chalamalasetti as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Nagaraju Chalamalasetti on 2022-09-03

View Document

03/10/223 October 2022 Registered office address changed from 635 Blenheim Centre Prince Regent Road Hounslow TW3 1NJ England to 7 Micawber Avenue Hillingdon UB8 3NY on 2022-10-03

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 31 LLEWELLYN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 2BJ ENGLAND

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAGARAJU CHALAMALASETTI / 03/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGARAJU CHALAMALASETTI

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 101 ILFORD LANE ILFORD IG1 2RJ ENGLAND

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 101 ILFORD LANE ILFORD ESSEX IG1 2RJ

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAGARAJU CHALAMALASETTI / 10/03/2015

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 101 A ILFORD LANE ILFORD IG1 2RJ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 515 INGRAM STREET MANOR MILLS LEEDS LS11 9BR

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

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

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAGARAJU CHALAMALASETTI / 20/12/2012

View Document

20/02/1320 February 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

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

View Accounts

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAGARAJU CHALAMALASETTI / 17/05/2012

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information