GLOBAL SERVICE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/03/222 March 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 2021-06-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PROVAN |
22/12/1622 December 2016 | DIRECTOR APPOINTED LALLY TYLER CORDAY |
26/09/1626 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/02/154 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
21/01/1421 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
17/09/1217 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
21/12/1121 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ADAM HOUSE 2ND FLOOR 14 NEW BURLINGTON STREET LONDON W1S 3BQ UNITED KINGDOM |
24/02/1124 February 2011 | DIRECTOR APPOINTED MS STEPHANIE LOUISE PROVAN |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BLOM |
13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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