GLOBAL SOFTWARE SOLUTIONS AND CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Termination of appointment of Mansi Rohit Batra as a director on 2024-04-01

View Document

28/09/2428 September 2024 Appointment of Mrs Mansi Rohit Batra as a secretary on 2024-04-01

View Document

28/09/2428 September 2024 Director's details changed for Mrs Mansi Rohit Batra on 2024-04-01

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-09-30

View Document

29/08/2429 August 2024 Director's details changed for Mrs Mansi Rohit Batra on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Rohit Batra on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mrs Mansi Rohit Batra on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Rohit Batra as a person with significant control on 2024-08-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/08/2314 August 2023 Change of details for Mr Rohit Batra as a person with significant control on 2023-08-14

View Document

03/08/233 August 2023 Director's details changed for Mrs Mansi Rohit Batra on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from 9 Finlay Gardens Hornchurch Hornchurch RM12 6EF England to 124 City Road London EC1V 2NX on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Rohit Batra on 2023-08-03

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Change of details for Mr Rohit Batra as a person with significant control on 2023-04-22

View Document

25/04/2325 April 2023 Certificate of change of name

View Document

22/04/2322 April 2023 Director's details changed for Mrs Mansi Batra on 2023-04-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/02/184 February 2018 REGISTERED OFFICE CHANGED ON 04/02/2018 FROM 168 DANCE SQUARE LONDON EC1V 3AL ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 147 WINTERTHUR WAY BASINGSTOKE RG21 7UE ENGLAND

View Document

05/01/175 January 2017 COMPANY NAME CHANGED GCTS LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED MRS MANSI BATRA

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT BATRA / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 6 11 IVEGATE BRADFORD WEST YORKSHIRE BD1 1SR ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 87 CITY POINT 1 SOLLY STREET SHEFFIELD S1 4BX UNITED KINGDOM

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information