About

Registered Number: 05653008
Date of Incorporation: 13/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 28 Southway, Carshalton, Surrey, SM5 4HW

 

Established in 2005, Global Solution Services (UK) Ltd has its registered office in Carshalton, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Karen 13 December 2005 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 05 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
225 - Change of Accounting Reference Date 20 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Outstanding

N/A

Charge of deposit 20 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.