GLOBAL SUPPORT AND SERVICES LTD

4th Floor Silverstream House 4th Floor Silverstream House, Fitzrovia, W1T 6EB, London, United Kingdom
StatusACTIVE
Company No.09325968
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

GLOBAL SUPPORT AND SERVICES LTD is an active private limited company with number 09325968. It was incorporated 9 years, 7 months, 9 days ago, on 25 November 2014. The company address is 4th Floor Silverstream House 4th Floor Silverstream House, Fitzrovia, W1T 6EB, London, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-25

Old address: Suite 278 23 King Street Cambridge CB1 1AH England

New address: 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

Old address: 163-167 Mill Road Cambridge CB1 3AN England

New address: Suite 278 23 King Street Cambridge CB1 1AH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Mr Erdal Urul

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-03

Psc name: Mr Erdal Urul

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abulgasem Mohammed Aounis

Termination date: 2021-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Erdal Urul

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Erdal Urul

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Erdal Urul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

Old address: 29 Larkin Close Cambridge CB4 2RF England

New address: 163-167 Mill Road Cambridge CB1 3AN

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-10

Psc name: Mr Erdal Urul

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Erdal Urul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: 1st Floor Offices 163-167 Mill Road Cambridge United Kingdom CB1 3AN England

New address: 29 Larkin Close Cambridge CB4 2RF

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Abulgasem Mohammed Aounis

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Oluseyi Idowu

Termination date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Joseph Oluseyi Idowu

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Erdal Urul

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Erdal Urul

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Joseph Idowu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: 214 Cromwell Road Cambridge United Kingdom CB1 3EQ England

New address: 1st Floor Offices 163-167 Mill Road Cambridge United Kingdom CB1 3AN

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Abulgasem Aounis

Termination date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2014

Action Date: 21 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Abulgasem Aounis

Appointment date: 2014-12-21

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASH (CHIPPENHAM) LIMITED

19 THE BRIDGE,CHIPPENHAM,SN15 1HA

Number:04360436
Status:ACTIVE
Category:Private Limited Company

BACKSTAGE PROJECTS LIMITED

35 WAVERLEY AVENUE,LONDON,E4 8HS

Number:08147480
Status:ACTIVE
Category:Private Limited Company

DS WELDING & MECHANICAL LTD

7 WESTMINSTER COURT,GOOLE,DN14 6NP

Number:11623206
Status:ACTIVE
Category:Private Limited Company

EDS PROPERTY MANAGEMENT LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09775412
Status:ACTIVE
Category:Private Limited Company

MANSE VEHICLE MANAGEMENT LIMITED

76 MAIN STREET,DUNFERMLINE,KY12 8QU

Number:SC340565
Status:ACTIVE
Category:Private Limited Company
Number:10475199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source