- Company Overview for GLOBAL VIEW SYSTEMS LIMITED (04662609)
- Filing history for GLOBAL VIEW SYSTEMS LIMITED (04662609)
- People for GLOBAL VIEW SYSTEMS LIMITED (04662609)
- Charges for GLOBAL VIEW SYSTEMS LIMITED (04662609)
- More for GLOBAL VIEW SYSTEMS LIMITED (04662609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
19 Dec 2014 | AD01 | Registered office address changed from Ino-Plaz Building Reservoir Road Clough Road Hull East Yorkshire HU6 7QD to Unit 3 St. Mark Street Hull East Yorkshire HU8 7FB on 19 December 2014 | |
12 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | TM01 | Termination of appointment of Matthew Wright as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Matthew Wright as a director | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
29 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
26 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Salaheddin Nizam Osseiran on 1 March 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from 47a Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW on 20 April 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | SH08 | Change of share class name or designation | |
14 Jan 2011 | AP01 | Appointment of Steve Puckering as a director | |
14 Jan 2011 | AP01 | Appointment of Matthew Wright as a director | |
14 Jan 2011 | TM02 | Termination of appointment of Charles Tuke as a secretary | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jun 2010 | AP03 | Appointment of Charles William Tuke as a secretary |