GREATER LONDON TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Confirmation statement made on 2024-06-10 with no updates

View Document

09/04/259 April 2025 Registered office address changed from PO Box 4385 11407350 - Companies House Default Address Cardiff CF14 8LH to 254 Lordship Lane Dulwich SE22 8LT on 2025-04-09

View Document

09/04/259 April 2025 Administrative restoration application

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Registered office address changed to PO Box 4385, 11407350 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-16

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2019-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LOJHAN THAVAGNANASOORIYAM / 26/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / HARRY LOJHAN THAVAGNANASOORIYAM / 26/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

11/06/1811 June 2018 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