Advanced company searchLink opens in new window

GLOBAL SERVICES & SUPPLIES LIMITED

Company number 10255546

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)
16 Jul 2021 PSC07 Cessation of Eddie Saunders as a person with significant control on 13 July 2021
16 Jul 2021 TM01 Termination of appointment of Eddie Saunders as a director on 13 July 2021
16 Jul 2021 AP01 Appointment of Mr Dylan Joel Saunders as a director on 9 July 2021
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 AD01 Registered office address changed from , Shalford Dairy Shalford Farm, Shalford Hill Aldermaston, Reading, Berkshire, RG7 4NB, England to 59 Wynndale Road London E18 1DY on 2 December 2019
02 Dec 2019 PSC04 Change of details for Mr Eddie Saunders as a person with significant control on 18 September 2019
02 Dec 2019 CH01 Director's details changed for Mr Eddie Saunders on 18 September 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
11 Sep 2018 CH01 Director's details changed for Mr Eddie Saunders on 11 September 2018
11 Sep 2018 PSC04 Change of details for Mr Eddie Saunders as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Eddie Saunders on 11 September 2018
10 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
30 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
10 Aug 2017 PSC01 Notification of Eddie Saunders as a person with significant control on 1 August 2017
10 Aug 2017 PSC07 Cessation of Sharon Slaiper as a person with significant control on 1 August 2017
28 Nov 2016 AD01 Registered office address changed from , 2a Zodiac House Calleva Park, Aldermaston, Berkshire, RG7 8HN, England to 59 Wynndale Road London E18 1DY on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Eddie Saunders as a director on 21 November 2016
28 Nov 2016 TM01 Termination of appointment of Sharon Slaiper as a director on 21 November 2016
20 Oct 2016 MR01 Registration of a charge
14 Oct 2016 MR01 Registration of charge 102555460001, created on 12 October 2016
30 Aug 2016 AD01 Registered office address changed from , Brickfield House High Road, Thornwood, Epping, CM16 6th, England to 59 Wynndale Road London E18 1DY on 30 August 2016