GLENDALE PRESENTATION SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/04/232 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

11/10/2111 October 2021 Change of details for Mr Mark Wilson as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Mr Mark Wilson on 2021-10-07

View Document

08/10/218 October 2021 Registered office address changed from Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE England to Unit 5 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 2021-10-08

View Document

07/10/217 October 2021 Termination of appointment of Kerry Michelle Rowell as a director on 2021-04-30

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/05/1911 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY MICHELLE ROWELL / 10/05/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

04/09/174 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 8

View Document

04/09/174 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 8

View Document

04/09/174 September 2017 01/06/17 STATEMENT OF CAPITAL GBP 8

View Document

08/08/178 August 2017 ADOPT ARTICLES 31/05/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS KERRY MICHELLE ROWELL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 19 ORCHARD HOUSE ASHBROOKE SUNDERLAND TYNE AND WEAR SR2 7TY ENGLAND

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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