GLENBRIDGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 49 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR ROHAN PATRICK WHITE

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR DAVID FRANCIS SMITH

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOUD

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED WESTBURY SECRETARIAL SERVICES LIMITED

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 10 SAVILLE COURT, SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY SAVILLE COMPANY SECRETARIES LIMITED

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

06/09/106 September 2010 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 S366A DISP HOLDING AGM 30/06/01

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 01/09/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/01/014 January 2001 £ NC 1000/50000 01/09/

View Document

04/01/014 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NET HOSTING LTD


  • 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