GLASSWALL SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Registration of charge 055737930002, created on 2023-06-01

View Document

16/05/2316 May 2023 Change of details for Glasswall Holdings Limited as a person with significant control on 2021-10-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

14/10/2114 October 2021 Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 85 Great Portland Street London W1W 7LT on 2021-10-14

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY SIM

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MICHAEL ALAN SPENCER

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR DANIEL LOPEZ

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK TURNBULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 18A ST JAMES'S PLACE LONDON SW1A 1NH

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055737930001

View Document

05/09/185 September 2018 SECRETARY APPOINTED MRS LYNN CHRISTINE RANDALL

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/04/176 April 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

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

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 18A ST JAMES'S PLACE LONDON SW1A 1NH ENGLAND

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 18A ST JAMES'S PLACE ST. JAMES'S PLACE LONDON SW1A 1NH ENGLAND

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES SIM / 29/09/2013

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY HUGH TURNBULL / 30/09/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM SUITE 206 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG ENGLAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES SIM / 19/10/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 14 ATLANTIC BUSINESS CENTRE LITTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND

View Document

22/10/1122 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PONTING

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 94 NEW BOND STREET LONDON W1S 1SJ

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY ROGER PONTING

View Document

11/11/1011 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 ADOPT ARTICLES 10/12/2009

View Document

02/11/092 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FORBES

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SIM / 07/05/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TURNBULL / 02/11/2007

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SIM / 02/11/2007

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 2 BRAMBLE COTTAGES STANDON GREEN END NR WARE HERTFORDSHIRE SG11 1BW

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED PRIZE FIGHTER LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 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