GLASSIER WINDOW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Miss Nicola Jane Brown on 2025-01-13

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PAUL REVELL / 10/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BROWN / 10/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 01/01/20 STATEMENT OF CAPITAL GBP 10

View Document

23/12/2023 December 2020 01/01/20 STATEMENT OF CAPITAL GBP 10

View Document

23/12/2023 December 2020 01/01/20 STATEMENT OF CAPITAL GBP 10

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016955030002

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS

View Document

09/05/179 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MISS NICOLA JANE BROWN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR EDMUND PAUL REVELL

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/02/1014 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 01/11/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BORASTON

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: WORCESTER ROAD DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2AG

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: ST. GEORGES LANE NORTH BARBOURNE WORCESTER WR1 1RA

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/03/9030 March 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: ABACUS HOUSE 60 BARBOURNE WORCESTER WR1 1JA

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

View Document

29/05/8629 May 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

28/01/8328 January 1983 CERTIFICATE OF INCORPORATION

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