GLENTWORTH PRECISION ENGINEERING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Director's details changed for Mr Lee Peter D'arcy on 2023-03-10 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
27/01/2327 January 2023 | Change of details for Glentworth Holdings Limited as a person with significant control on 2016-04-06 |
26/01/2326 January 2023 | Director's details changed for Mr John David D'arcy on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Robert Norman Harrison on 2023-01-26 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN HARRISON / 05/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER D'ARCY / 05/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID D'ARCY / 05/03/2019 |
19/03/1919 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE PETER D'ARCY / 05/03/2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / GLENTWORTH HOLDINGS LIMITED / 09/11/2017 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075195140002 |
20/02/1520 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR LEE PETER D'ARCY |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON |
18/02/1318 February 2013 | DIRECTOR APPOINTED MR ROBERT NORMAN HARRISON |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID D'ARCY / 18/02/2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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