GLAPWELL CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-03-10 with no updates

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Appointment of Ms Viky Anne Muddiman as a secretary on 2023-07-14

View Document

19/07/2319 July 2023 Termination of appointment of Jane Elizabeth Holmes as a secretary on 2023-07-14

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Director's details changed for Mr Richard Staniforth on 2021-10-08

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2017

View Document

25/07/1625 July 2016 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANIFORTH

View Document

18/07/1618 July 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/03/167 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016206860002

View Document

19/11/1319 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANIFORTH / 17/08/2012

View Document

22/02/1222 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH HOLMES / 03/11/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANIFORTH / 03/11/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANIFORTH / 03/11/2010

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH HOLMES / 03/11/2010

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR RICHARD STANIFORTH

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR RICHARD STANIFORTH

View Document

06/12/106 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HARRISON / 04/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANIFORTH / 04/07/2010

View Document

11/03/1011 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ADOPT MEM AND ARTS 03/03/93

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/10/9218 October 1992 AUDITOR'S RESIGNATION

View Document

23/09/9223 September 1992 AUDITOR'S RESIGNATION

View Document

24/06/9224 June 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 252 366A 386 25/01/91

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: NEWBRIDGE LANE OLD WHITTINGTON CHESTERFIELD S41 9HY

View Document

17/07/9017 July 1990 RETURN MADE UP TO 04/07/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 13/07/87; NO CHANGE OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/03/828 March 1982 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