GLIA ECOSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Termination of appointment of Mathew Frederick Barrett as a director on 2024-06-21

View Document

14/06/2414 June 2024 Secretary's details changed for Mrs Laura Andreina Bowden on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Laura Andreina Bowden on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Laura Andreina Bowden on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Daryl Bowden on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Mark Andrew Gamble on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Mathew Frederick Barrett on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Laura Andreina Bowden as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-13

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mr Mark Andrew Gamble on 2023-01-24

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/01/239 January 2023 Secretary's details changed for Mrs Laura Andreina Bowden on 2022-01-31

View Document

06/01/236 January 2023 Director's details changed for Mrs Laura Andreina Bowden on 2022-01-31

View Document

06/01/236 January 2023 Change of details for Mrs Laura Andreina Bowden as a person with significant control on 2022-01-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Aristotle Polydor as a director on 2021-06-30

View Document

21/05/2121 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR JEREMY VENABLES

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 28/04/20 STATEMENT OF CAPITAL GBP 1550.3

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANDREINA BOWDEN / 28/04/2020

View Document

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DARYL BOWDEN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR MATHEW FREDERICK BARRETT

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 ADOPT ARTICLES 20/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM OSIER CARR BARN TATTERFORD NORFOLK NR21 7AZ UNITED KINGDOM

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JEREMY WILLIAM JOHN VENABLES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ANDREW ARISTOTLE POLYDOR

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANDREINA BOWDEN / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANDREINA BOWDEN / 13/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM ASHWOOD LOWER PLANTATION LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4PQ UNITED KINGDOM

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANDREINA BOWDEN / 13/10/2017

View Document

28/06/1728 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MARK ANDREW GAMBLE

View Document

23/03/1723 March 2017 17/09/16 STATEMENT OF CAPITAL GBP 1100

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 DIRECTOR APPOINTED MRS LAURA ANDREINA BOWDEN

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL BOWDEN

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED DR ANTHONY EDWARDS

View Document

11/08/1611 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 1075

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MRS LAURA ANDREINA BOWDEN

View Document

11/07/1611 July 2016 SUB-DIVISION 16/03/16

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 16/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED DB LABS LIMITED CERTIFICATE ISSUED ON 18/05/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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