GLASS & FRAMING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCessation of Tony Waudby as a person with significant control on 2024-02-28

View Document

05/08/255 August 2025 NewChange of details for Express Direct Limited as a person with significant control on 2024-02-28

View Document

17/06/2517 June 2025 Notification of Express Direct Limited as a person with significant control on 2024-02-28

View Document

17/06/2517 June 2025 Change of details for Mr Tony Waudby as a person with significant control on 2024-02-28

View Document

01/04/251 April 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

28/01/2528 January 2025 Termination of appointment of Charlotte Victoria Loft as a director on 2025-01-28

View Document

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

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

15/11/2315 November 2023 Change of details for Mr Tony Waudby as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Christopher Leahy as a person with significant control on 2023-03-22

View Document

02/10/232 October 2023 Appointment of Mrs Charlotte Victoria Loft as a director on 2023-09-15

View Document

10/08/2310 August 2023 Appointment of Mrs Charlotte Victoria Loft as a secretary on 2023-08-10

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Termination of appointment of Christopher Leahy as a director on 2023-03-22

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/08/1916 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/07/183 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/11/178 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/06/1717 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 20/01/2014

View Document

01/10/131 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 5004

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041420590001

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/123 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 5005

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 Registered office address changed from , 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER on 2011-09-26

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY APR SECRETARIES LTD

View Document

17/02/1117 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY WAUDBY / 16/01/2010

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 16/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 16/01/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/02/097 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 31/10/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAHY / 31/10/2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 253 LOUTH ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2JX

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004

View Document

26/03/0426 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 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