GLASS MACHINERY 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 |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-10-17 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Director's details changed for Mr Richard Gerrard on 2024-07-24 |
24/07/2424 July 2024 | Secretary's details changed for Mr Richard Gerrard on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Paul Goodman on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Richard Gerrard on 2024-07-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-10-31 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074181120003 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074181120002 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/05/1610 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNITS 5 & 6 5 AVON INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV21 3UY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM EASTLANDS COURT ST PETER'S ROAD RUGBY WARWICKSHIRE CV21 3QP ENGLAND |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
29/02/1229 February 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
28/02/1228 February 2012 | FIRST GAZETTE |
03/02/123 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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