GLAZING PROTECTION 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
19/11/2419 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

19/11/2419 November 2024 Change of details for Mr Christopher Alan Gargett as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Christopher Alan Gargett on 2024-11-19

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN GARGETT / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN GARGETT / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GARGETT

View Document

10/10/1410 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/12/1328 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SEDDON

View Document

28/12/1328 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/12/1328 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SEDDON

View Document

28/12/1328 December 2013 SECRETARY APPOINTED MR STEPHEN THOMAS GARGETT

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM INNOVATION CENTRE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O ABACUS ACCOUNTANTS & ADVISORS WORTING HOUSE WORTING BUSINESS PARK CHURCH LANE BASINGSTOKE HAMPSHIRE RG23 8PX

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN GARGETT / 09/09/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HODKINSON SEDDON / 09/09/2012

View Document

07/11/127 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HODKINSON SEDDON / 01/09/2011

View Document

05/12/115 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 17 PRINCESS DRIVE ALTON HAMPSHIRE GU34 1QS

View Document

05/11/105 November 2010 SECRETARY APPOINTED MR PAUL HODKINSON SEDDON

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS GARGETT / 19/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN GARGETT / 19/09/2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE SCULL

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN GARGETT / 01/04/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 DIRECTOR APPOINTED STEPHEN THOMAS GARGETT

View Document

10/10/0710 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 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