GLIDEFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

22/09/2222 September 2022 Appointment of Jennifer Tomlin as a secretary on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR to Unit 3 Marrtree Business Park Bowling Back Lane Bradford West Yorkshire BD4 8TP on 2022-03-04

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Satisfaction of charge 021666770012 in full

View Document

06/10/216 October 2021 Satisfaction of charge 021666770011 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY MAURICE HOLLAND

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MRS TARA DAVIES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DAVIES

View Document

11/02/1911 February 2019 CESSATION OF NOVITAS GROUP LIMITED AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DAVIES / 03/01/2018

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVITAS GROUP LIMITED

View Document

30/05/1730 May 2017 AUDITOR'S RESIGNATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LONG

View Document

29/07/1629 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN NELSON

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR ALLAN NELSON

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR PETER ROBERT LONG

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ALTER ARTICLES 03/08/2010

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 ADOPT ARTICLES 04/04/2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: BROOMFIELD WORKS CROFT STREET IDLE, BRADFORD WEST YORKSHIRE BD10 9QH

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NC INC ALREADY ADJUSTED 30/12/00

View Document

02/04/012 April 2001 £ NC 100/50000 30/12/

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 2 BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7BA

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

08/10/988 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: GRANBY WORKS STANLEY ROAD BRADFORD BD2 1AS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/962 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9630 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS; AMEND

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 ALTER MEM AND ARTS 11/02/92

View Document

10/07/9110 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/07/902 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 WD 16/05/88 AD 13/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: ST. GEORGES HOUSE 7 ST. GEORGES SQUARE HUDDERSFIELD HD1 1LA

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 WD 03/03/88 PD 23/02/88--------- £ SI 2@1

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/12/8710 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 170987

View Document

17/09/8717 September 1987 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