GLIDE PRACTICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-11 with no updates | 
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-30 | 
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 | 
| 05/05/245 May 2024 | Confirmation statement made on 2024-04-11 with no updates | 
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-30 | 
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-05-30 | 
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-11 with no updates | 
| 30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 | 
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-30 | 
| 30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 | 
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES | 
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 | 
| 30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES | 
| 29/02/2029 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 | 
| 24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) | 
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES | 
| 09/07/199 July 2019 | FIRST GAZETTE | 
| 30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 | 
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 NENE VIEW OUNDLE PETERBOROUGH PE8 4LY | 
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES | 
| 11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | 
| 27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | 
| 30/01/1730 January 2017 | PREVEXT FROM 30/04/2016 TO 31/05/2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 23/05/1623 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders | 
| 23/05/1623 May 2016 | DIRECTOR APPOINTED MR BEN NORWELL | 
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 04/06/154 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 19/05/1419 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 16/06/1316 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 09/07/129 July 2012 | Annual return made up to 11 April 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) | 
| 10/08/1110 August 2011 | Annual return made up to 11 April 2011 with full list of shareholders | 
| 09/08/119 August 2011 | FIRST GAZETTE | 
| 05/04/115 April 2011 | COMPANY NAME CHANGED NORWELL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/04/11 | 
| 28/01/1128 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | 
| 17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE NORWELL / 17/06/2010 | 
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS NORWELL / 17/06/2010 | 
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 74 ST PETERS ROAD OUNDLE PETERBOROUGH PE84NT UNITED KINGDOM | 
| 16/04/1016 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders | 
| 14/01/1014 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | 
| 06/05/096 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | 
| 11/04/0811 April 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | 
| 11/04/0811 April 2008 | 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