About

Registered Number: 05707804
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 17 High Croft Drive, Barnsley, South Yorkshire, S71 3AU

 

Having been setup in 2006, Global Solicitors Ltd are based in Barnsley, it's status at Companies House is "Active". There are 8 directors listed for Global Solicitors Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHSAN, Muhammad 01 January 2010 01 October 2012 1
ARIF, Muhammad 16 November 2012 17 February 2015 1
ASHRAF, Faisal 16 November 2012 10 October 2016 1
KHERA, Ranjit Kaur 28 January 2010 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
AHSAN, Muhammad 25 November 2011 01 October 2012 1
BOYLE, Victoria 19 February 2006 03 April 2006 1
ELITE PROFESSIONALS LIMITED 21 July 2006 30 May 2007 1
HANIF, Hafiz Atif 30 May 2007 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 05 January 2018
AA - Annual Accounts 05 January 2018
AA01 - Change of accounting reference date 29 November 2017
RESOLUTIONS - N/A 23 May 2017
NM06 - Request to seek comments of government department or other specified body on change of name 23 May 2017
CONNOT - N/A 12 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 03 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 03 June 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AD01 - Change of registered office address 07 August 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 30 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 25 November 2011
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.