GLOBAL SUPPORT LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type unaudited abridged. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-11-05 View Report
Officers. Change date: 2013-10-05. Officer name: Mr Jonathan Martin Nigel. 2013-10-05 View Report
Officers. Officer name: Mr Colin Andrew Carter. Change date: 2013-08-02. 2013-10-05 View Report
Address. Change date: 2013-07-15. Old address: 67 Albany Mansions Albert Bridge Road London SW11 4PQ England. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Officers. Change date: 2013-04-24. Officer name: Mr Jonathan Martin Nigel. 2013-04-24 View Report
Officers. Change date: 2013-03-25. Officer name: Mr Colin Andrew Carter. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2013-01-16 View Report
Address. Old address: Pinewood Studios Iver Heath Buckinghamshire SL0 0NH. Change date: 2012-07-06. 2012-07-06 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Officers. Officer name: Mr Colin Andrew Carter. Change date: 2012-02-13. 2012-05-14 View Report
Officers. Change date: 2012-02-10. Officer name: Mr Colin Andrew Carter. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Jonathan Martin Nigel. Change date: 2010-04-21. 2010-04-26 View Report
Officers. Officer name: Mr Colin Andrew Carter. Change date: 2010-04-21. 2010-04-26 View Report
Accounts. Accounts type total exemption small. 2010-02-16 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2009-02-18 View Report
Annual return. Legacy. 2008-05-16 View Report
Officers. Description: Director and secretary's change of particulars / colin carter / 30/09/2007. 2008-05-15 View Report
Accounts. Accounts type total exemption small. 2008-02-25 View Report
Annual return. Legacy. 2007-05-08 View Report
Accounts. Accounts type total exemption small. 2007-03-10 View Report
Annual return. Legacy. 2006-05-02 View Report
Accounts. Accounts type total exemption small. 2006-02-28 View Report
Annual return. Legacy. 2005-05-13 View Report
Accounts. Accounts type total exemption small. 2005-03-17 View Report
Annual return. Legacy. 2004-05-20 View Report