GLOBAL SERVICES & SUPPLIES LIMITED
Company number 10255546
- Company Overview for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- Filing history for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- People for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- Charges for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
- More for GLOBAL SERVICES & SUPPLIES LIMITED (10255546)
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 |