GLAS-TEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

21/01/2121 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WALBRIDGE / 01/08/2019

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WALBRIDGE / 06/04/2016

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WALBRIDGE / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WALBRIDGE / 08/10/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WALBRIDGE / 08/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WALBRIDGE

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WALBRIDGE / 01/08/2019

View Document

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM C/O C/O BARRY FLODMAN LIMITED 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O C/O BARRY FLODMAN LIMITED 209 UNIT 3 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF UNITED KINGDOM

View Document

24/11/1524 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 8 CAMBRIDGE ROAD WEST FARNBOROUGH HAMPSHIRE GU14 6RW

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WALBRIDGE / 01/11/2013

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WALBRIDGE / 01/11/2013

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WALBRIDGE / 01/11/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONCEPT RADS LIMITED


  • 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