About

Registered Number: 04662609
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY,

 

Global View Systems Ltd was registered on 11 February 2003 and has its registered office in South Wales. This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at Global View Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Matthew 01 January 2016 - 1
WRIGHT, Matthew 31 December 2010 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TUKE, Charles William 01 January 2016 - 1
TUKE, Charles William 10 June 2010 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 27 March 2020
SH01 - Return of Allotment of shares 19 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 March 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 27 June 2018
SH01 - Return of Allotment of shares 27 June 2018
SH01 - Return of Allotment of shares 27 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 31 May 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 04 December 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 16 March 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 25 March 2011
RESOLUTIONS - N/A 14 January 2011
RESOLUTIONS - N/A 14 January 2011
SH08 - Notice of name or other designation of class of shares 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
AP03 - Appointment of secretary 18 June 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 05 March 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
225 - Change of Accounting Reference Date 18 April 2005
AA - Annual Accounts 18 April 2005
CERTNM - Change of name certificate 13 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
CERTNM - Change of name certificate 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 September 2004
363a - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2012 Outstanding

N/A

Debenture 23 April 2012 Fully Satisfied

N/A

Deed of accession and charge 07 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.