Advanced company searchLink opens in new window

GLOBAL TECHNICAL SUPPLIES LIMITED

Company number 10065722

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)
17 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Sep 2023 PSC01 Notification of Bassam Bairli as a person with significant control on 26 September 2023
26 Sep 2023 PSC07 Cessation of Ibrahim Sayam as a person with significant control on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Ibrahim Sayam as a director on 26 September 2023
25 Sep 2023 AD01 Registered office address changed from 6a Oaklands Road London NW2 6DP England to 49 Brunswick House 62 Neasden Lane London NW10 2EW on 25 September 2023
21 Aug 2023 PSC01 Notification of Ibrahim Sayam as a person with significant control on 21 August 2023
15 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
02 Feb 2023 PSC07 Cessation of Bassam Bairli as a person with significant control on 2 February 2023
02 Feb 2023 AP01 Appointment of Mr Ibrahim Sayam as a director on 2 February 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
28 Nov 2020 AD01 Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 6a Oaklands Road London NW2 6DP on 28 November 2020
05 Jul 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Bassam Bairli on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 22 January 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 AD01 Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 3 July 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY on 17 March 2019
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates