GLENFIELD BUSINESS 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 |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Simon Christopher Carter as a director on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Sharon Lee Page as a director on 2025-07-21 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/07/2029 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA JOYCE CARTER / 19/05/2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
07/10/197 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
12/11/1812 November 2018 | CURREXT FROM 31/03/2019 TO 31/05/2019 |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER CARTER / 04/01/2017 |
29/12/1629 December 2016 | DIRECTOR APPOINTED MS SHARON LEE PAGE |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
27/11/1227 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
14/06/1114 June 2011 | AUTHORITY TO ALLOT SHARES 03/04/2011 |
13/06/1113 June 2011 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTER |
08/06/118 June 2011 | 03/04/11 STATEMENT OF CAPITAL GBP 150 |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/01/1017 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/01/1013 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
06/01/096 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/03/083 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
05/01/065 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | LOCATION OF REGISTER OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
20/08/0420 August 2004 | COMPANY NAME CHANGED GLENFIELD PROPERTY SERVICES LIMI TED CERTIFICATE ISSUED ON 20/08/04 |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
08/08/018 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
23/01/0123 January 2001 | DIRECTOR RESIGNED |
23/01/0123 January 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | NEW DIRECTOR APPOINTED |
23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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