GLOBAL TECH SERVICES LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Registered office address changed from 4 Naples Street Bradford BD8 9DY England to Block B Unit 1 st Andrews Mill Legrams Lane Bradford BD7 2EA on 2023-05-12

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-11-19 with updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR TALIB HUSSAIN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

28/05/2028 May 2020 CESSATION OF HERBERT MICHAEL MCRITCHIE AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIB HUSSAIN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR HERBERT MCRITCHIE

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2A GRAVEL ROAD CHURCH CROOKHAM FLEET GU52 6BB ENGLAND

View Document

07/09/197 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT MICHAEL MCRITCHIE

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR HERBERT MICHAEL MCRITCHIE

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 18 ARGYLE STREET STOKE-ON-TRENT ST1 4LD ENGLAND

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 17 ALBERT ROAD MITCHAM CR4 4AL ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM GF2 NEW MILL HOUSE LEGRAMS MILL 29 SUMMERVILLE ROAD BRADFORD BD7 1NS ENGLAND

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JOHN CUNNINGHAM

View Document

14/02/1914 February 2019 CESSATION OF PETER RUSSELL AS A PSC

View Document

25/01/1925 January 2019 30/11/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PETER RUSSELL

View Document

23/01/1923 January 2019 CESSATION OF JOHN CUNNINGHAM AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CUNNINGHAM

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUSSELL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 12 SUMMER HILL STREET BRADFORD BD7 2LN UNITED KINGDOM

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1720 November 2017 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