GLACON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/07/2320 July 2023 Termination of appointment of Adrian Leigh Davies as a director on 2023-07-20

View Document

23/05/2323 May 2023 Appointment of Mr Joseph Matthew Southall as a director on 2023-05-22

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Registered office address changed from 12B Darren Drive Prince of Wales Industrial Estate Abercarn Newport NP11 5AR Wales to Unit 20 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2023-03-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 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

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ADRIAN DAVIES

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SOUTHALL

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM MERLIN HOUSE LANGSTONE BUSINESS VILLAGE, PRIORY DRIVE LANGSTONE NEWPORT NP18 2HJ WALES

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SOUTHALL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SUMMIT HOUSE 10 WATERSIDE COURT NEWPORT GWENT NP20 5NT UNITED KINGDOM

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOYLAND

View Document

07/04/167 April 2016 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