GLASS EXPRESS MIDLANDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Registration of charge 064652990007, created on 2025-10-17 |
| 14/10/2514 October 2025 New | Satisfaction of charge 064652990004 in full |
| 10/10/2510 October 2025 New | Satisfaction of charge 064652990006 in full |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 25/03/2525 March 2025 | Registration of charge 064652990005, created on 2025-03-19 |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/12/238 December 2023 | Change of details for Gx Gem Group Limited as a person with significant control on 2023-12-08 |
| 05/07/235 July 2023 | Registration of charge 064652990004, created on 2023-06-29 |
| 31/05/2331 May 2023 | Cessation of Salinder Singh as a person with significant control on 2023-05-30 |
| 31/05/2331 May 2023 | Notification of Gx Gem Group Limited as a person with significant control on 2023-05-30 |
| 31/05/2331 May 2023 | Termination of appointment of Sukhjind Kaur Hayer as a director on 2023-05-30 |
| 31/05/2331 May 2023 | Termination of appointment of Salinder Singh as a director on 2023-05-30 |
| 31/05/2331 May 2023 | Termination of appointment of Salinder Singh as a secretary on 2023-05-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
| 19/05/2319 May 2023 | Satisfaction of charge 064652990003 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/05/2011 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
| 14/06/1814 June 2018 | CESSATION OF SALINDER SINGH AS A PSC |
| 05/06/185 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064652990002 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064652990003 |
| 02/09/172 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALINDER SINGH / 01/07/2017 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALINDER SINGH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/08/1530 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/09/144 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALINDER SINGH / 01/08/2013 |
| 14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHJIND KAUR HAYER / 01/08/2013 |
| 14/07/1414 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SALINDER SINGH / 01/08/2013 |
| 14/07/1414 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064652990002 |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/08/139 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/07/117 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 02/12/102 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/11/1030 November 2010 | DIRECTOR APPOINTED MRS SUKHJIND KAUR HAYER |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/07/107 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/07/0913 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
| 08/01/098 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 240 GROVE LANE, HANDSWORTH BIRMINGHAM WEST MIDLANDS B20 2EY |
| 19/02/0819 February 2008 | DIRECTOR RESIGNED |
| 07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLASS EXPRESS MIDLANDS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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