GLASS SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Appointment of Mr Ryoma Shiratsuchi as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Michael Carl Hawes as a director on 2025-02-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/06/2415 June 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

17/05/2217 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

22/02/2122 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVATT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW LOVATT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GILLIGAN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR YASUYUKI IKEDA

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR STUART JOHN SIMCOCK

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR MICHAEL CARL HAWES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CESSATION OF BLACKTRACE HOLDINGS LTD AS A PSC

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYRRIS LTD

View Document

06/11/196 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKTRACE HOLDINGS LTD

View Document

06/06/196 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/06/196 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/06/196 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 27 JARMAN WAY ROYSTON HERTFORDSHIRE SG8 5HW

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED MR ANDREW MARK LOVATT

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE SOMERTON

View Document

07/06/177 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/06/177 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/05/1717 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART SIMCOCK

View Document

14/03/1714 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1714 March 2017 ADOPT ARTICLES 22/02/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY CHLOE KYRIAKOU

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MISS CLAIRE RACHEL SOMERTON

View Document

12/05/1612 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/05/1612 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039048160002

View Document

22/04/1622 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

22/04/1622 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

20/04/1520 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039048160001

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW LOVATT

View Document

05/08/145 August 2014 SECRETARY APPOINTED MISS CHLOE HELEN JOANNE KYRIAKOU

View Document

31/03/1431 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

31/03/1431 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

31/03/1431 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 82B HIGH STREET SAWSTON CAMBS CB22 3HJ

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARK GILLIGAN

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DIRECTOR APPOINTED DR ANDREW LOVATT

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SAVILLE STONES

View Document

02/02/132 February 2013 SECRETARY APPOINTED DR ANDREW LOVATT

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SIMCOCK / 10/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SIMCOCK / 11/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SAVILLE STONES / 11/01/2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 49 TANNERY ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4UW

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 £ IC 15/10 28/08/02 £ SR 5@1=5

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 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