GL NETWORKS LTD

Company Documents

DateDescription
07/08/247 August 2024 Registered office address changed from Unit 4 Long Lane Odiham Hook RG29 1JE England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-08-07

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Statement of affairs

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Registration of charge 110485110001, created on 2023-02-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/03/224 March 2022 Registered office address changed from Viewpoint Basing View Basingstoke RG21 4RG England to Basepoint Business Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 2022-03-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Daniel Goodall on 2021-06-16

View Document

05/11/215 November 2021 Change of details for Mr Daniel Goodall as a person with significant control on 2021-06-16

View Document

30/12/2030 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GOODALL / 06/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

15/01/2015 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2019

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GOODALL

View Document

11/07/1911 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 21 STRATFIELD ROAD STRATFIELD ROAD BASINGSTOKE RG21 5RS UNITED KINGDOM

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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