GLENFIELD STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewNotice of deemed approval of proposals

View Document

04/06/254 June 2025 Statement of administrator's proposal

View Document

26/04/2526 April 2025 Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-04-26

View Document

26/04/2526 April 2025 Appointment of an administrator

View Document

09/04/259 April 2025 Termination of appointment of Stephen John Penrice as a director on 2025-03-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Termination of appointment of Adam Clements as a director on 2021-10-12

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101628530002

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN

View Document

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

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR DEMIS ARMEN OHANDJANIAN / 22/03/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR LINDSAY KAMAL KHAN / 22/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY KAMAL KHAN

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMIS ARMEN OHANDJANIAN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/11/172 November 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEMIS OHANDJANIAN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ADAM CLEMENTS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAMION DAVIS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101628530001

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED WIDDOWSON LEASEHOLD LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR DAMION DAVIS

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL

View Document

04/05/164 May 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