GLEN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
10/01/2510 January 2025 | Application to strike the company off the register |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-02-28 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-02-28 |
03/07/233 July 2023 | Total exemption full accounts made up to 2021-02-28 |
29/06/2329 June 2023 | Confirmation statement made on 2022-02-20 with updates |
29/06/2329 June 2023 | Confirmation statement made on 2023-02-20 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Change of details for Miss Jennifer Anne Glen as a person with significant control on 2019-01-21 |
22/02/2222 February 2022 | Director's details changed for Miss Jennifer Anne Glen on 2019-01-21 |
17/06/2117 June 2021 | Confirmation statement made on 2021-02-20 with no updates |
02/06/212 June 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | DISS40 (DISS40(SOAD)) |
27/04/2127 April 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/04/2020 April 2020 | 28/02/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | DISS40 (DISS40(SOAD)) |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 1 WATERFOOT ROAD NEWTON MEARNS GLASGOW STRATHCLYDE G77 5RU |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | 28/02/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/04/1418 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/02/1320 February 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