GLOBAL SECURITIES CONSULTING SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Registered office address changed from 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 2023-08-22

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Daryl Carlough as a director on 2022-09-02

View Document

21/09/2221 September 2022 Appointment of Kate Peachway as a director on 2022-09-09

View Document

17/02/2217 February 2022 Appointment of Mr Andrew Keith Morgan as a director on 2022-02-09

View Document

15/02/2215 February 2022 Termination of appointment of Varghese Thomas as a director on 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mr Daryl Carlough as a director on 2022-02-09

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Joseph Ahearn as a director on 2021-05-14

View Document

22/06/2122 June 2021 Termination of appointment of Jean Pierre Schroeder as a director on 2021-04-30

View Document

22/06/2122 June 2021 Appointment of Mr Robert Flatley as a director on 2021-05-18

View Document

22/06/2122 June 2021 Appointment of Mr Varghese Thomas as a director on 2020-07-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AHEARN / 22/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PIERRE SCHROEDER / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AHEARN / 29/10/2018

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / TRADE ANALYTICS (UK) LIMITED / 06/04/2016

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JOSEPH AHEARN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JEAN PIERRE SCHROEDER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BUHANNIC

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GROSS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GROSS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JON FATICA

View Document

14/11/1414 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR JOHN GROSS

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR JON ANTHONY FATICA

View Document

27/11/1227 November 2012 SECOND FILING WITH MUD 07/11/12 FOR FORM AR01

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER JOHN GROSS / 11/07/2012

View Document

07/12/117 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER JOHN GROSS

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA BARCZAK-DZIEDZIC

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR PHILIPPE BUHANNIC

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY KAY

View Document

12/05/1012 May 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 2 STATION ROAD CHERTSEY SURREY KT16 8BE

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MRS ALEKSANDRA ANNA BARCZAK-DZIEDZIC

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANA CAGGIANO

View Document

26/01/1026 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MISS DANA CAGGIANO

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 06/11/06

View Document

12/12/0612 December 2006 £ NC 100/1000000 06/1

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: UNIT 2 THE FORUM HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: UNIT 2 THE FORUM HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 26 THE PARK LONDON W5 5NL

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/947 November 1994 CERTIFICATE OF INCORPORATION

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