GL2TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Appointment of Mr Craig Duncan Anderson as a director on 2022-11-23

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

29/04/2229 April 2022 Change of details for Mr Stephen David Kennedy as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mrs Penelope Rena Taylor as a person with significant control on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Registered office address changed from 2 Wentworth Close Longlevens Gloucester Gloucestershire GL2 9RB to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2021-08-05

View Document

05/08/215 August 2021 Secretary's details changed for Mrs Emily Poole on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Craig Duncan Anderson on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mrs Penelope Rena Taylor on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Matthew Robert Poole on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Timothy Andrew Ryland on 2021-08-05

View Document

07/06/217 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/05/201 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CRAIG DUNCAN ANDERSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 SECRETARY APPOINTED MRS EMILY POOLE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT POOLE / 26/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RYLAND / 06/07/2017

View Document

25/04/1825 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID KENNEDY / 17/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT POOLE / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RENA TAYLOR / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RYLAND / 27/06/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RYLAND / 14/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT POOLE / 14/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RENA TAYLOR / 14/05/2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEPHEN DAVID KENNEDY

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 184

View Document

08/06/118 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY EMILY POOLE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR EMILY POOLE

View Document

26/04/1126 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1126 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1126 April 2011 CONTRACT APPROVED 31/03/2011

View Document

26/04/1126 April 2011 26/04/11 STATEMENT OF CAPITAL GBP 114

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE RENA TAYLOR / 14/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW RYLAND / 14/05/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY POOLE / 14/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT POOLE / 14/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY POOLE / 14/05/2010

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 COMPANY NAME CHANGED FLEET OBSERVER LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 GBP IC 360/184 30/09/08 GBP SR 176@1=176

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 £ IC 610/360 21/01/08 £ SR 250@1=250

View Document

04/02/084 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/084 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 COMPANY NAME CHANGED 3 CMS LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

12/12/0612 December 2006 £ IC 111/61 16/11/06 £ SR 50@1=50

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0622 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0622 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 32 FORDHOUSE ROAD NEWENT GLOUCESTERSHIRE GL18 1LQ

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 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