GLOBAL SUPPORT SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/02/235 February 2023 Change of details for Mr Daniel Mailly as a person with significant control on 2023-02-01

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/01/239 January 2023 Registered office address changed from First Floor Eastgate Castle Street Manchester M3 4LZ England to 5-9 Headstone Road Headstone Road Harrow HA1 1PD on 2023-01-09

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

14/06/2114 June 2021 Registered office address changed from 130 Wood Street London EC2V 6DL England to First Floor Eastgate Castle Street Manchester M3 4LZ on 2021-06-14

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM EASTGATE C/O TREE ACCOUNTANCY FIRST FLOOR EASTGATE MANCHESTER M3 4LZ ENGLAND

View Document

21/04/2021 April 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM GREAT OAK FARM MAG LANE LYMM WA13 0TF ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH GILLON

View Document

29/06/1829 June 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MALLOY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE MARGOLIS BUILDING C/O TREE ACCOUNTANCY 5TH FLOOR, 37 TURNER STREET MANCHESTER M4 1DW ENGLAND

View Document

14/03/1814 March 2018 RETURN OF PURCHASE OF OWN SHARES 05/02/18 TREASURY CAPITAL GBP 25

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MAILLY / 05/02/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP THOMPSON

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MAILLY / 05/02/2018

View Document

05/02/185 February 2018 CESSATION OF PHILIP GLEN THOMPSON AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

21/12/1721 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MAILLY

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMPSON

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR GARY MALLOY

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 68-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 60 GRESHAM STREET LONDON EC2V 7BB

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR LEIGH ALLAN GILLON

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GLEN THOMPSON / 01/01/2012

View Document

12/01/1512 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM SUITE 4 CITY POINT GREAT HOMER STREET LIVERPOOL MERSEYSIDE L5 3LD

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DANIEL JON WILLIAM MAILLY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MAILLY

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID TAYLOR

View Document

21/07/1121 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 99

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 3-4 CITY POINT GREAT HOMER STREET LIVERPOOL MERSEYSIDE L5 3LD UNITED KINGDOM

View Document

07/06/117 June 2011 COMPANY NAME CHANGED CP SUPPORT SERVICES UK LIMITED CERTIFICATE ISSUED ON 07/06/11

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVID TAYLOR

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR PHILIP GLEN THOMPSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR PHILIP GLEN THOMPSON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVID TAYLOR

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR DANIEL JON WILLIAM MAILLY

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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