GLOBAL TELECOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Director's details changed for Simon James Whitfield on 2022-11-30

View Document

01/12/221 December 2022 Change of details for Alison Whitfield as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Change of details for Simon James Whitfield as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Secretary's details changed for Alison Whitfield on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Alison Whitfield on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 21/05/2021

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WHITFIELD / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / SIMON JAMES WHITFIELD / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 21/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/05/195 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WHITFIELD / 16/12/2014

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 16/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 16/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 09/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITFIELD / 09/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 09/08/2011

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITFIELD / 01/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WHITFIELD / 01/06/2010

View Document

16/01/1016 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RE ISSUE SHARE CAPITAL 23/06/03

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

21/08/0321 August 2003 £ NC 1000/1100 23/06/03

View Document

21/08/0321 August 2003 RE PROPOSE DIVIDENDS 23/06/03

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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