GLOBAL PACIFIC TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Director's details changed for Mr Adrian Nigel Bishton on 2024-04-24

View Document

08/05/248 May 2024 Registered office address changed from 26 Charger Road Trumpington Cambridge CB2 9EA England to 406 Bromsgrove Road Birmingham B62 0JN on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mr Adrian Bishton as a person with significant control on 2024-04-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Alfred Lawrence Peter Dixon as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Adrian Nigel Bishton as a director on 2023-01-18

View Document

18/01/2318 January 2023 Cessation of Alfred Dixon as a person with significant control on 2023-01-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/12/2118 December 2021 Registered office address changed from 70 the Strand Bromsgrove Worcestershire B61 8DQ to 26 Charger Road Trumpington Cambridge CB2 9EA on 2021-12-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LAWRENCE PETER DIXON / 15/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED DIXON

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BISHTON

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BISHTON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ALFRED LAWRENCE PETER DIXON

View Document

23/05/1423 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

20/03/1420 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED PRESTYLE LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ADRIAN NIGEL BISHTON

View Document

11/04/1311 April 2013 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