GLASS ENVIRONMENTS LTD

Company Documents

DateDescription
19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

12/05/2312 May 2023 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-05-12

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS GEORGINA TERESA CROMPTON

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY CROMPTON / 01/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY CROMPTON / 01/10/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY CROMPTON / 01/10/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA TERESA CROMPTON / 01/10/2018

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA TERESA CROMPTON

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEOFFREY CROMPTON

View Document

17/03/1717 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 200

View Document

02/03/172 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STEVEN GEOFFREY CROMPTON

View Document

08/02/178 February 2017 SECRETARY APPOINTED MR STEVEN GEOFFREY CROMPTON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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