GLAS.TEC 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 |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG |
10/05/1310 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARPER / 29/04/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 29 HUNTINGDON DRIVE CASTLE DONINGTON DERBY DE74 2SR |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: CASTLE COTTAGE 20 CASTLE HILL, CASTLE DONINGTON DERBY DE74 2LD |
23/05/0523 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0523 May 2005 | SECRETARY'S PARTICULARS CHANGED |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | SECRETARY RESIGNED |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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