GLEVUM SECURITY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
19/03/2519 March 2025 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/09/2413 September 2024 | Registration of charge 039383600005, created on 2024-09-11 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
10/04/2410 April 2024 | Registration of charge 039383600004, created on 2024-04-04 |
08/04/248 April 2024 | Termination of appointment of Mark Christopher Baker as a secretary on 2024-04-04 |
08/04/248 April 2024 | Termination of appointment of Mark Christopher Baker as a director on 2024-04-04 |
08/04/248 April 2024 | Termination of appointment of Steven John Barnett as a director on 2024-04-04 |
08/04/248 April 2024 | Appointment of Mr Mark Antony Telford as a director on 2024-04-04 |
08/04/248 April 2024 | Cessation of Steven John Barnett as a person with significant control on 2024-04-04 |
08/04/248 April 2024 | Cessation of Mark Christopher Baker as a person with significant control on 2024-04-04 |
08/04/248 April 2024 | Notification of Tma Security Services Ltd as a person with significant control on 2024-04-04 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
15/02/2415 February 2024 | Satisfaction of charge 1 in full |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Satisfaction of charge 039383600002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
21/11/1621 November 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 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039383600003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039383600002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BAKER / 31/03/2011 |
07/03/117 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BAKER / 01/10/2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BARNETT / 01/10/2009 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER BAKER / 01/10/2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARNETT / 04/02/2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
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 |
02/03/072 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
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 |
20/03/0620 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0211 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0130 October 2001 | £ NC 2/50000 19/09/01 |
30/10/0130 October 2001 | NC INC ALREADY ADJUSTED 19/09/01 |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/06/019 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/018 May 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 71 THE OAKS ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5WP |
02/03/002 March 2000 | 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