GLOBAL STAFFING SOLUTIONS LTD - History of Changes


DateDescription
2023-10-07 insert sic_code 62020 - Information technology consultancy activities
2023-10-07 insert sic_code 62090 - Other information technology service activities
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-06-30
2020-10-30 delete address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT
2020-10-30 insert address 139 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE ENGLAND LS18 4QD
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-07-31
2020-10-30 update registered_address
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 09/06/2020
2020-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHEER AHMAD / 09/06/2020
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGHEER AHMAD
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOOBA ZAFAR
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-09-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-02 update statutory_documents 26/06/16 FULL LIST
2016-07-07 update account_category null => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHEER AHMAD / 01/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 01/02/2016
2015-09-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-21 update statutory_documents 26/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-07 update account_category TOTAL EXEMPTION SMALL => null
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update returns_last_madeup_date 2013-09-08 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-10-06 => 2015-07-24
2014-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-26 update statutory_documents 26/06/14 FULL LIST
2013-11-07 delete address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 4TT
2013-11-07 insert address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-29 update statutory_documents 08/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-27 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 50
2013-06-23 delete sic_code 7413 - Market research, opinion polling
2013-06-23 insert sic_code 73200 - Market research and public opinion polling
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-09 update statutory_documents 08/09/12 FULL LIST
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2012
2012-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2012
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI AWAN
2011-09-27 update statutory_documents 08/09/11 FULL LIST
2011-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM NETWORK HOUSE WEST 26 CLECKHEATON BRADOFRD WEST YORKSHIRE BD19 4TT
2011-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2011
2011-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2011
2011-08-09 update statutory_documents DIRECTOR APPOINTED ALI AWAN
2011-08-09 update statutory_documents DIRECTOR APPOINTED MOHAMMAD SIDDIQUE
2011-08-09 update statutory_documents DIRECTOR APPOINTED SAGHEER AHMAD
2011-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-05 update statutory_documents 08/09/10 FULL LIST
2010-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-23 update statutory_documents 08/09/09 FULL LIST
2008-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAZWANA KAUSIR
2008-11-11 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-11 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 19 ABBEYDALE GARDENS, KIRKSTALL LEEDS WEST YORKSHIRE LS5 3RG
2007-04-26 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2007-02-20 update statutory_documents FIRST GAZETTE
2005-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION