GLASS & GLAZING 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
25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2022-10-07

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

05/05/215 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ERNEST GRANGE

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN CALVERT / 01/01/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD, SOUTH WOOTTON, KING'S LYNN PE30 3JA

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRANGE / 28/05/2020

View Document

26/05/2026 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY ST HANKINS

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ST HANKINS

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR CRAIG GRANGE

View Document

15/01/2015 January 2020 SUB DIVISION 01/11/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF ST JOHN VAN HANKINS AS A PSC

View Document

04/01/204 January 2020 SUB-DIVISION 11/12/19

View Document

03/01/203 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1931 December 2019 SUB-DIVISION 01/11/19

View Document

03/05/193 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN CALVERT / 01/10/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CALVERT / 01/10/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CALVERT / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ST JOHN VAN HANKINS / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 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