GLAZING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-05-31 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-05-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GRIME / 21/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES GRIME / 21/05/2019 |
20/05/1920 May 2019 | Registered office address changed from , Unit 6B the Quad Gibfield Park Avenue, Atherton, Manchester, M46 0SY, England to Unit 2 Acorn Business Centre Butts Street Leigh WN7 3DD on 2019-05-20 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 6B THE QUAD GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY ENGLAND |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRIME |
13/07/1713 July 2017 | Registered office address changed from , 18 Chinnor Close, Leigh, Lancashire, WN7 1SR to Unit 2 Acorn Business Centre Butts Street Leigh WN7 3DD on 2017-07-13 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 18 CHINNOR CLOSE LEIGH LANCASHIRE WN7 1SR |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/04/1711 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
14/07/1614 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
01/09/151 September 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/09/1424 September 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
23/07/1423 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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