GLIDE UTILITIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/12/2419 December 2024 Satisfaction of charge 061945230008 in full

View Document

19/12/2419 December 2024 Registration of charge 061945230009, created on 2024-12-19

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

10/12/2410 December 2024

View Document

02/12/242 December 2024 Director's details changed for Mr Timothy James Pilcher on 2021-04-08

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/11/236 November 2023 Full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Appointment of Mrs Paula Marson Benoit as a director on 2023-07-17

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Christopher Bates as a director on 2023-02-24

View Document

30/01/2330 January 2023 Full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/02/2228 February 2022 Registered office address changed from Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2022-02-28

View Document

25/02/2225 February 2022 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT to Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ on 2022-02-25

View Document

29/11/2129 November 2021 Appointment of Mr Christopher Bates as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Meri Beth Braziel as a director on 2021-11-29

View Document

03/11/213 November 2021 Full accounts made up to 2021-01-31

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

20/12/1720 December 2017 ADOPT ARTICLES 20/05/2016

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230003

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061945230007

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061945230006

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945230002

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061945230005

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

06/06/166 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/166 June 2016 ADOPT ARTICLES 20/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES PILCHER

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061945230004

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR SANDEEP KRISHAN

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061945230003

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY SANDEEP KRISHAN

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR NIGEL HUW PARKER LLOYD

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 CURREXT FROM 29/09/2014 TO 31/12/2014

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061945230002

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 STATEMENT BY DIRECTORS

View Document

13/02/1313 February 2013 SOLVENCY STATEMENT DATED 05/02/13

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 1200

View Document

13/02/1313 February 2013 CANCEL SHARE PREM A/C 05/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ARTICLES OF ASSOCIATION

View Document

22/07/1022 July 2010 ALTER ARTICLES 15/03/2010

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL VILLARREAL / 31/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP KRISHAN / 31/03/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDEEP KRISHAN / 31/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ALTER ARTICLES 18/09/2009

View Document

18/11/0918 November 2009 ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM SCOTLAND HOUSE, 12 COMBERTON HILL, KIDDERMINSTER WORCESTERSHIRE DY10 1QG

View Document

29/08/0829 August 2008 CURREXT FROM 31/03/2008 TO 29/09/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 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