GLOBAL TECH SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
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 |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Micro company accounts made up to 2021-11-30 |
17/03/2317 March 2023 | Confirmation statement made on 2022-11-19 with updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Confirmation statement made on 2021-11-19 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/01/2130 January 2021 | DISS40 (DISS40(SOAD)) |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/05/2029 May 2020 | DISS40 (DISS40(SOAD)) |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL HU8 8HL ENGLAND |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR TALIB HUSSAIN |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
28/05/2028 May 2020 | CESSATION OF HERBERT MICHAEL MCRITCHIE AS A PSC |
28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIB HUSSAIN |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HERBERT MCRITCHIE |
11/02/2011 February 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2A GRAVEL ROAD CHURCH CROOKHAM FLEET GU52 6BB ENGLAND |
07/09/197 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT MICHAEL MCRITCHIE |
07/09/197 September 2019 | DIRECTOR APPOINTED MR HERBERT MICHAEL MCRITCHIE |
07/09/197 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 18 ARGYLE STREET STOKE-ON-TRENT ST1 4LD ENGLAND |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 17 ALBERT ROAD MITCHAM CR4 4AL ENGLAND |
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 |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR JOHN CUNNINGHAM |
14/02/1914 February 2019 | CESSATION OF PETER RUSSELL AS A PSC |
25/01/1925 January 2019 | 30/11/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR PETER RUSSELL |
23/01/1923 January 2019 | CESSATION OF JOHN CUNNINGHAM AS A PSC |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN CUNNINGHAM |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUSSELL |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 12 SUMMER HILL STREET BRADFORD BD7 2LN UNITED KINGDOM |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1720 November 2017 | 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