GLOBAL VIEW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

20/01/2520 January 2025 Cessation of Bengt Algot Dahl as a person with significant control on 2024-11-18

View Document

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

View Accounts

06/04/246 April 2024 Accounts for a small company made up to 2023-12-31

View Document

27/03/2427 March 2024 Appointment of Mr Ramy Osseiran as a director on 2024-03-12

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

30/10/2330 October 2023 Director's details changed for Salah Eddin Osseiran on 2023-10-14

View Document

30/10/2330 October 2023 Director's details changed for Salah Eddin Osseiran on 2023-10-14

View Document

30/10/2330 October 2023 Director's details changed for Mr Bengt Alexander Dahl on 2023-10-29

View Document

29/09/2329 September 2023 Change of details for Mr Salaheddine Nizam Osseiran as a person with significant control on 2023-06-21

View Document

29/09/2329 September 2023 Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

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

View Accounts

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Notification of Bengt Algot Dahl as a person with significant control on 2016-04-06

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

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

View Accounts

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR CHARLES WILLIAM TUKE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENGT DAHL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 850010

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

08/01/198 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 100010

View Document

27/06/1827 June 2018 09/06/18 STATEMENT OF CAPITAL GBP 100010

View Document

27/06/1827 June 2018 09/06/18 STATEMENT OF CAPITAL GBP 200010

View Document

27/06/1827 June 2018 ADOPT ARTICLES 02/05/2018

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 3 THE SHINE ST MARK STREET HULL EAST YORKSHIRE HU8 7FB UNITED KINGDOM

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR BENGT ALEXANDER DAHL

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM UNIT 3 ST. MARK STREET HULL EAST YORKSHIRE HU8 7FB

View Document

27/04/1627 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR CHARLES WILLIAM TUKE

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MATTHEW WRIGHT

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKERING

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM INO-PLAZ BUILDING RESERVOIR ROAD CLOUGH ROAD HULL EAST YORKSHIRE HU6 7QD

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

26/05/1126 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALAHEDDIN NIZAM OSSEIRAN / 01/03/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 47A STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0XW

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1114 January 2011 ADOPT ARTICLES 31/12/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED STEVE PUCKERING

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MATTHEW WRIGHT

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES TUKE

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1018 June 2010 SECRETARY APPOINTED CHARLES WILLIAM TUKE

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN TRICE

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PUCKERING

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED GLOBAL VU LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED AVFX LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

11/04/0511 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0511 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0511 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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