GLOBAL PACIFIC TECHNICAL SERVICES LIMITED

08483177
406 BROMSGROVE ROAD BIRMINGHAM UNITED KINGDOM B62 0JN

Documents

Documents
Date Category Description Pages
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2024 officers Change of particulars for director (Mr Adrian Nigel Bishton) 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 4 Buy now
13 Apr 2023 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2023 officers Termination of appointment of director (Alfred Lawrence Peter Dixon) 1 Buy now
18 Jan 2023 officers Appointment of director (Mr Adrian Nigel Bishton) 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 5 Buy now
18 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 accounts Annual Accounts 5 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Change of particulars for director (Mr Alfred Lawrence Peter Dixon) 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 5 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 5 Buy now
30 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
06 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2016 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
19 Apr 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 officers Appointment of director (Mr Alfred Lawrence Peter Dixon) 2 Buy now
02 Jan 2015 officers Termination of appointment of director (Adrian Nigel Bishton) 1 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Darren Symes) 1 Buy now
04 Mar 2014 officers Appointment of director (Mr Adrian Nigel Bishton) 2 Buy now
11 Apr 2013 incorporation Incorporation Company 7 Buy now