GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

10/06/2510 June 2025 NewParticulars of variation of rights attached to shares

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Change of share class name or designation

View Document

02/06/252 June 2025 Appointment of Mr Neil Patrick Armstrong as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Mr David Michael Rooney as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Mr Ole Pugholm as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Mr Luke Anderson as a director on 2025-05-30

View Document

02/06/252 June 2025 Notification of Ul Connected Holdco Limited as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Cessation of Sean Francis Conway as a person with significant control on 2025-05-30

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Satisfaction of charge 100215620002 in full

View Document

07/09/227 September 2022 Satisfaction of charge 100215620001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM CLIFFORD TOWERS 1ST FLOOR SUITES, UNITS 8-9 WEBB ELLIS BUSINESS PARK RUGBY WARWICKSHIRE CV21 2NP UNITED KINGDOM

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100215620001

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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