- Company Overview for GLOBAL STRATEGIC SERVICES C.I.C. (SC443627)
- Filing history for GLOBAL STRATEGIC SERVICES C.I.C. (SC443627)
- People for GLOBAL STRATEGIC SERVICES C.I.C. (SC443627)
- More for GLOBAL STRATEGIC SERVICES C.I.C. (SC443627)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland to 12a Barns Crescent Ayr Barns Crescent 12a Ayr South Ayrshire KA7 2BW on 20 February 2025 | |
20 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
08 Oct 2022 | TM01 | Termination of appointment of Diane Greenaway as a director on 4 October 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Diane Greenaway as a director on 1 July 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
10 Nov 2021 | CH01 | Director's details changed for Mr Stephen Harry Heath on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Stephen Harry Heath as a person with significant control on 9 November 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE on 27 October 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Oct 2020 | AP03 | Appointment of Mrs Wendy Heath as a secretary on 21 October 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Scott Mcclelland as a director on 10 October 2016 |