GLENEAGLES PROJECT 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

21/02/2421 February 2024 Miscellaneous

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

15/01/2415 January 2024 Appointment of Mr Darren Robert Goodey as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Christopher Alexander Donovan as a director on 2024-01-15

View Document

05/01/245 January 2024 Appointment of Mr Ali Khanbhai as a director on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 058719490001, created on 2023-12-21

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR PETER COLWELL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL TAYLOR / 06/04/2020

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY VALERIE MURRAY

View Document

02/01/202 January 2020 SECRETARY APPOINTED MISS KATY LOUISE EYRE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 ADOPT ARTICLES 05/11/2018

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR BERNARD PATRICK DICKSON

View Document

16/11/1816 November 2018 CESSATION OF ANTHONY JOHN MURRAY AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORIZON PARKING LIMITED

View Document

16/11/1816 November 2018 CESSATION OF VALERIE MURRAY AS A PSC

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 2 GREAVES HOUSE LANE LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 0DJ

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ROBERT DAVID HEXTALL SIMPSON

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MURRAY / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 2 GREAVES HOUSE LANE, LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 ODJ

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: WHITE HART HOUSE, SILWOOD ROAD ASCOT BERKS SL5 0PY

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 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