GLOBAL PACIFIC TECHNICAL SERVICES LIMITED
Company number 08483177
- Company Overview for GLOBAL PACIFIC TECHNICAL SERVICES LIMITED (08483177)
- Filing history for GLOBAL PACIFIC TECHNICAL SERVICES LIMITED (08483177)
- People for GLOBAL PACIFIC TECHNICAL SERVICES LIMITED (08483177)
- More for GLOBAL PACIFIC TECHNICAL SERVICES LIMITED (08483177)
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) |
---|---|---|---|
08 May 2024 | PSC04 | Change of details for Mr Adrian Bishton as a person with significant control on 24 April 2024 | |
08 May 2024 | CH01 | Director's details changed for Mr Adrian Nigel Bishton on 24 April 2024 | |
08 May 2024 | AD01 | Registered office address changed from 26 Charger Road Trumpington Cambridge CB2 9EA England to 406 Bromsgrove Road Birmingham B62 0JN on 8 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
18 Jan 2023 | PSC07 | Cessation of Alfred Dixon as a person with significant control on 18 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Alfred Lawrence Peter Dixon as a director on 18 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Adrian Nigel Bishton as a director on 18 January 2023 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from 70 the Strand Bromsgrove Worcestershire B61 8DQ to 26 Charger Road Trumpington Cambridge CB2 9EA on 18 December 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Alfred Lawrence Peter Dixon on 15 March 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Alfred Dixon as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC01 | Notification of Adrian Bishton as a person with significant control on 6 April 2016 |