GLENISKY (UK) LTD



Company Documents

DateDescription
07/01/247 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
08/01/238 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
14/05/1614 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM HOLLY GROVE LODGE WATER LANE HOLLINGWORTH HYDE CHESHIRE SK14 8HT

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
05/05/135 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document



30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
03/12/113 December 2011 REGISTERED OFFICE CHANGED ON 03/12/2011 FROM 44 MANOR ROAD SANDBACH CHESHIRE CW11 2ND UNITED KINGDOM

View Document

03/12/113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JU CHEN / 03/12/2011

View Document

03/12/113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNA SHUTIAN CHEN / 03/12/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JU CHEN / 18/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNA SHUTIAN YANG / 18/11/2011

View Document

22/11/1122 November 2011 CHANGE PERSON AS SECRETARY

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 1 BOTTOM ROW MAIN ROAD BAMFORD HOPE VALLEY DERBYSHIRE S33 0DY ENGLAND

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 1 BOTTOM ROW MAIN ROAD BAMFORD HOPE VALLEY DERBYSHIRE S33 0DY ENGLAND

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 4 BURNT STONE GROVE SHEFFIELD SOUTH YORKSHIRE S10 5TU

View Document

03/05/103 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JU CHEN / 01/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 PREVEXT FROM 05/04/2009 TO 30/04/2009

View Document

27/01/1027 January 2010 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

27/01/1027 January 2010 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA YANG / 12/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JU CHEN / 12/06/2009

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 707 CUBE WESTONE 2 BROOMHALL STREET SHEFFIELD SOUTH YORKSHIRE S3 7SW

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 707 CUBE WESTONE 2 BROOMHALL STREET SHEFFIELD SOUTH YORKSHIRE S3 7SW

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company