GLENFIELD ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Azure Business Centre, Office 46 High Street Newburn Newcastle upon Tyne NE15 8LN United Kingdom to Bizspace Amber Court, Suite G40, William Armstrong Drive Newcastle upon Tyne NE4 7YA on 2025-05-20

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Change of details for Mr Graeme Keith Butterfield as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Director's details changed for Mr Graeme Keith Butterfield on 2022-03-02

View Document

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

View Accounts

31/10/2131 October 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

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DAVID CHARLES RICHARDSON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME KEITH BUTTERFIELD

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GLENDINNING / 19/01/2018

View Document

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

View Accounts

22/04/1822 April 2018 DIRECTOR APPOINTED MR GRAEME KEITH BUTTERFIELD

View Document

16/01/1816 January 2018 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