About

Registered Number: 05558565
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 139 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QD,

 

Based in Leeds in West Yorkshire, Global Staffing Solutions Ltd was setup in 2005, it's status is listed as "Active". The current directors of this organisation are listed as Ahmad, Sagheer, Siddique, Mohammad Mostafizur Rahman, Zafar, Tooba, Awan, Ali, Kausir, Razwana at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Sagheer 01 July 2011 - 1
SIDDIQUE, Mohammad Mostafizur Rahman 02 May 2011 - 1
ZAFAR, Tooba 08 September 2005 - 1
AWAN, Ali 02 May 2011 30 September 2011 1
KAUSIR, Razwana 08 September 2005 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 24 August 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 27 June 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 17 June 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 08 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 June 2013
SH01 - Return of Allotment of shares 27 June 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 26 April 2007
GAZ1 - First notification of strike-off action in London Gazette 20 February 2007
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.