GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
10/06/2510 June 2025 New | Particulars of variation of rights attached to shares |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Change of share class name or designation |
02/06/252 June 2025 | Appointment of Mr Neil Patrick Armstrong as a director on 2025-05-30 |
02/06/252 June 2025 | Appointment of Mr David Michael Rooney as a director on 2025-05-30 |
02/06/252 June 2025 | Appointment of Mr Ole Pugholm as a director on 2025-05-30 |
02/06/252 June 2025 | Appointment of Mr Luke Anderson as a director on 2025-05-30 |
02/06/252 June 2025 | Notification of Ul Connected Holdco Limited as a person with significant control on 2025-05-30 |
02/06/252 June 2025 | Cessation of Sean Francis Conway as a person with significant control on 2025-05-30 |
30/12/2430 December 2024 | Resolutions |
30/12/2430 December 2024 | Memorandum and Articles of Association |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Satisfaction of charge 100215620002 in full |
07/09/227 September 2022 | Satisfaction of charge 100215620001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
22/07/1622 July 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100215620001 |
23/02/1623 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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