GLEVUM SECURITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

19/03/2519 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/09/2413 September 2024 Registration of charge 039383600005, created on 2024-09-11

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

10/04/2410 April 2024 Registration of charge 039383600004, created on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Mark Christopher Baker as a secretary on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Mark Christopher Baker as a director on 2024-04-04

View Document

08/04/248 April 2024 Termination of appointment of Steven John Barnett as a director on 2024-04-04

View Document

08/04/248 April 2024 Appointment of Mr Mark Antony Telford as a director on 2024-04-04

View Document

08/04/248 April 2024 Cessation of Steven John Barnett as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Cessation of Mark Christopher Baker as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Notification of Tma Security Services Ltd as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/02/2415 February 2024 Satisfaction of charge 1 in full

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Satisfaction of charge 039383600002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039383600003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039383600002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BAKER / 31/03/2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BAKER / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARNETT / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BAKER / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARNETT / 04/02/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 16 WHEATSTONE COURT, DAVY WAY WATERWELLS BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE GL2 2AD

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 8 THE STEADINGS BUSINESS CENTRE MAISEMORE COURT, MAISEMORE GLOUCESTER GLOUCESTERSHIRE GL2 8EY

View Document

20/03/0620 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 £ NC 2/50000 19/09/01

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 19/09/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 71 THE OAKS ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5WP

View Document

02/03/002 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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