GLEN TRANSPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Cessation of Glen Hattle as a person with significant control on 2025-03-12

View Document

19/03/2519 March 2025 Termination of appointment of Glen Hattle as a director on 2025-03-12

View Document

09/03/259 March 2025 Appointment of Mr Wayne Roy Hattle as a director on 2025-03-08

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE CONSULTANCY LIMITED

View Document

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

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/02/157 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID DOYLE CONSULTANCY LIMITED / 09/09/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM MIDWAY DEPOT STANBRIDGE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HR

View Document

25/05/1125 May 2011 25/05/11 STATEMENT OF CAPITAL GBP 10

View Document

25/05/1125 May 2011 SECRETARY APPOINTED DAVID DOYLE

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

12/05/1112 May 2011 CORPORATE SECRETARY APPOINTED DAVID DOYLE CONSULTANCY LIMITED

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HATTLE / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/07/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 308 SUNDON PARK ROAD LUTON BEDFORDSHIRE LU3 3AR

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 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