About

Registered Number: 02864689
Date of Incorporation: 21/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 26 Little Burton West, Burton On Trent, Staffordshire, DE14 1PP,

 

Global Communications Services Ltd was founded on 21 October 1993 and are based in Burton On Trent, Staffordshire, it's status is listed as "Active". Close, Barbara, Huggins, Marion, Hawes, Preston Bernard are listed as the directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Preston Bernard 21 October 1993 28 March 1995 1
Secretary Name Appointed Resigned Total Appointments
CLOSE, Barbara 01 February 1999 30 September 2008 1
HUGGINS, Marion 28 March 1995 20 January 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 24 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 23 September 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 02 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 30 October 2016
AA01 - Change of accounting reference date 05 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 06 July 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 25 October 2010
SH01 - Return of Allotment of shares 14 July 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 25 October 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
AA - Annual Accounts 05 August 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
363a - Annual Return 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
AA - Annual Accounts 20 September 2002
287 - Change in situation or address of Registered Office 11 January 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 04 September 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 31 August 1995
288 - N/A 12 July 1995
363s - Annual Return 14 March 1995
288 - N/A 21 April 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.