Advanced company searchLink opens in new window

GLOBAL VIEW SYSTEMS LIMITED

Company number 04662609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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