GLEEDS TECHNOLOGY LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Declaration of solvency

View Document

26/03/2526 March 2025 Satisfaction of charge 1 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 035918760002 in full

View Document

02/01/252 January 2025 Cessation of Richard Peter Steer as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Notification of Gleeds Cost Management Limited as a person with significant control on 2025-01-01

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

05/12/245 December 2024 Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15

View Document

05/12/245 December 2024 Director's details changed for Mr Richard Peter Steer on 2024-11-15

View Document

04/12/244 December 2024 Termination of appointment of Kenneth Randal Reid as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Stuart Senior as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of David Harwood as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Paul Baston as a director on 2024-12-01

View Document

18/11/2418 November 2024 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Registration of charge 035918760002, created on 2024-01-31

View Document

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

View Accounts

21/12/2321 December 2023 Termination of appointment of Jasper Singh as a director on 2023-11-10

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JASPER SINGH

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY GREGORY HUGHES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SHELDON

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMPSON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HAMPSON

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR GREGORY DAVID HUGHES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SENIOR / 27/09/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS SAVAGE

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

06/11/136 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR KENNETH RANDAL REID

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR PAUL BASTON

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SHELDON / 01/01/2007

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARWOOD / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL APPLEBY / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK SHELDON / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRENVILLE ALLEN / 01/08/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARWOOD / 30/05/2007

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL APPLEBY / 20/09/2007

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SENIOR / 03/06/2008

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 123 REGENT STREET LONDON W1B 4TB

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 S366A DISP HOLDING AGM 27/11/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 123 REGENT STREET LONDON W1R 8TB

View Document

08/11/008 November 2000 £ NC 1000/45000 01/06/

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: LANGFORD LODGE 109 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EX

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED MAKEOVER MANAGER LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

02/07/982 July 1998 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