Advanced company searchLink opens in new window

GLOBAL SOLUTION SERVICES (UK) LIMITED

Company number 05653008

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)
24 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Jan 2012 AD01 Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 12 January 2012
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Sonia Elaine Benjamin-Leach on 13 December 2009
11 Jan 2010 CH01 Director's details changed for Richard Frederic Wood on 13 December 2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Mar 2009 363a Return made up to 13/12/08; full list of members
05 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
20 Dec 2007 363a Return made up to 13/12/07; full list of members
05 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
03 Apr 2007 363s Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
28 Mar 2007 288b Secretary resigned;director resigned
20 Mar 2007 225 Accounting reference date shortened from 31/12/06 to 31/08/06
09 Mar 2007 288b Director resigned
27 Feb 2007 288b Secretary resigned;director resigned
26 Feb 2007 288a New director appointed
22 Nov 2006 395 Particulars of mortgage/charge
22 Nov 2006 288a New director appointed
20 Oct 2006 288a New secretary appointed