GL ADVENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Cessation of Andrew David Heys as a person with significant control on 2022-04-09

View Document

21/05/2421 May 2024 Change of details for Mrs Denise Margaret Elizabeth Heys as a person with significant control on 2022-04-09

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DENISE MARGARET ELIZABETH HEYS / 01/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEYS / 01/01/2015

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE EXCHANGE HASLUCKS GREEN ROAD SOLIHULL WEST MIDLANDS B90 2EL

View Document

17/10/1317 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE MARGARET ELIZABETH HEYS / 24/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEYS / 24/08/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEYS / 30/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE MARGARET ELIZABETH HEYS / 25/08/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HEYS / 25/08/2009

View Document

21/10/0921 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DENISE HEYS / 29/08/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/04/083 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DENISE BROWN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH HEYS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 68 BERKELEY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2HT

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ANDREW DAVID HEYS

View Document

31/03/0831 March 2008 SECRETARY APPOINTED DENISE MARGARET ELIZABETH HEYS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH HEYS

View Document

25/03/0825 March 2008 COMPANY NAME CHANGED IMPRESS YOUR BOSS LTD CERTIFICATE ISSUED ON 27/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 92 NEWBOROUGH ROAD SHIRLEY SOLIHULL B90 2HF

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document


More Company Information