Advanced company searchLink opens in new window

GLOBAL SALES OUTSOURCING LTD

Company number 07389669

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
01 Sep 2023 PSC04 Change of details for Mr Robert Dagge as a person with significant control on 1 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2023 AA Total exemption full accounts made up to 30 September 2021
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AD01 Registered office address changed from Ground Floor, Bridge Road 11 Creek Road East Molesey KT8 9BE England to 17 Lebanon Avenue Hanworth Feltham TW13 6RS on 25 January 2023
25 Jan 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 AA Micro company accounts made up to 30 September 2020
04 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
29 Sep 2021 AP01 Appointment of Miss Jennifer Shearman-Jones as a director on 15 September 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
27 Feb 2020 AD01 Registered office address changed from Bridge House 11 Creek Road Hampton Court Surrey KT8 9BE United Kingdom to Ground Floor, Bridge Road 11 Creek Road East Molesey KT8 9BE on 27 February 2020
09 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jun 2019 AD01 Registered office address changed from Bridge House 11 Creek Road Hampton Court Surrey KT8 9BE United Kingdom to Bridge House 11 Creek Road Hampton Court Surrey KT8 9BE on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road Hampton Court Surrey KT8 9BE on 3 June 2019
07 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016