GLIDE 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 |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/01/2129 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
09/12/199 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
21/12/1821 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
11/01/1811 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/05/1612 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/05/1419 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/03/147 March 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN SMITH |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND |
08/05/138 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 3RD FLOOR PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR TRACEY COOPER |
13/04/1213 April 2012 | DIRECTOR APPOINTED MS TRACEY COOPER |
13/04/1213 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR APPOINTED MR DAVID ANDREW WILLIAM WELSH |
15/03/1215 March 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 1000 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | SAIL ADDRESS CREATED |
06/05/106 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 12 UNION SQUARE THE PANTILES TUNBRIDGE WELLS KENT TN4 8HE |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 1ST FLOOR, 12-16 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DE |
21/09/0621 September 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | 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