GLASS & FRAMING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Cessation of Tony Waudby as a person with significant control on 2024-02-28 |
05/08/255 August 2025 New | Change of details for Express Direct Limited as a person with significant control on 2024-02-28 |
17/06/2517 June 2025 | Notification of Express Direct Limited as a person with significant control on 2024-02-28 |
17/06/2517 June 2025 | Change of details for Mr Tony Waudby as a person with significant control on 2024-02-28 |
01/04/251 April 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
28/01/2528 January 2025 | Termination of appointment of Charlotte Victoria Loft as a director on 2025-01-28 |
15/01/2515 January 2025 | Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL to Marvel Street Marvel Street Hull East Yorkshire HU9 1DS on 2025-01-15 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-02 with updates |
15/11/2315 November 2023 | Change of details for Mr Tony Waudby as a person with significant control on 2023-11-15 |
15/11/2315 November 2023 | Cessation of Christopher Leahy as a person with significant control on 2023-03-22 |
02/10/232 October 2023 | Appointment of Mrs Charlotte Victoria Loft as a director on 2023-09-15 |
10/08/2310 August 2023 | Appointment of Mrs Charlotte Victoria Loft as a secretary on 2023-08-10 |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-01-31 |
06/04/236 April 2023 | Termination of appointment of Christopher Leahy as a director on 2023-03-22 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
19/05/2119 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/06/2029 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
16/08/1916 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
03/07/183 July 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
08/11/178 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
17/06/1717 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/01/1621 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 20/01/2014 |
01/10/131 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
01/10/131 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 5004 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041420590001 |
22/01/1322 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
03/12/123 December 2012 | RETURN OF PURCHASE OF OWN SHARES |
03/12/123 December 2012 | 03/12/12 STATEMENT OF CAPITAL GBP 5005 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/01/1220 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM GLASS & FRAMING SOLUTIONS LTD MARVEL STREET HULL EAST YORKSHIRE HU9 1DS ENGLAND |
19/10/1119 October 2011 | Registered office address changed from , Glass & Framing Solutions Ltd Marvel Street, Hull, East Yorkshire, HU9 1DS, England on 2011-10-19 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/09/1126 September 2011 | Registered office address changed from , 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER on 2011-09-26 |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, SECRETARY APR SECRETARIES LTD |
17/02/1117 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
25/01/1125 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WAUDBY / 16/01/2010 |
25/01/1025 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 16/01/2010 |
25/01/1025 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 16/01/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/02/097 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 31/10/2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 31/10/2008 |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/03/057 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0514 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
09/02/059 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/02/059 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 253 LOUTH ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2JX |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | |
26/03/0426 March 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
14/03/0314 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
29/01/0129 January 2001 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
29/01/0129 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | |
24/01/0124 January 2001 | SECRETARY RESIGNED |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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