GEORGE GLANTZINAS TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

02/07/242 July 2024 Registration of charge 097521660001, created on 2024-06-27

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Change of details for Mr Georgios Glantzinas as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Change of details for Mr George Glantzinas as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Georgios Glantzinas on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Giorgios Glantzinas as a person with significant control on 2024-01-10

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS GLANTZINAS / 28/04/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR GIORGIOS GLANTZINAS / 28/04/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 3 SUTTONS LANE WIDNES WA8 7UF ENGLAND

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR GIORGIOS GLANTZINAS / 01/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 7 PORTER STREET RUNCORN CHESHIRE WA7 5SN ENGLAND

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 24 CASTLE STREET CHESTER CH1 2DS ENGLAND

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS GLANTZINAS / 01/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS GLANTZINAS / 01/07/2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 25 FREDERICK STREET WIDNES CHESHIRE WA8 6PF ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS GLANTZINAS / 01/04/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GLANTZINAS / 27/08/2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O ZEBRA ACCOUNTING SOLUTIONS LTD UNIT E1 BRIDGEWATER HOUSE WATERFOLD BUSINESS PARK BURY LANCASHIRE BL9 7BR ENGLAND

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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