GLIDEFINCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

14/09/2314 September 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

07/10/227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR THOMAS ALEXANDER MAX BOTTOMLEY

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL GUDGEON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR SIMON ANTHONY GUDGEON

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 SAIL ADDRESS CREATED

View Document

08/09/118 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

10/12/1010 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GUDGEON / 24/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD HD1 2EW

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 31 REINS HONLEY HUDDERSFIELD HD9 6LW

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 BANK CHAMBERS MARKET STREET HUDDERSFIELD HD1 2EW

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ALTER MEM AND ARTS 27/11/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 � NC 100/715000 06/03/95

View Document

15/03/9515 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/03/95

View Document

15/03/9515 March 1995 NC INC ALREADY ADJUSTED 06/03/95

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

22/04/9322 April 1993 AUDITOR'S RESIGNATION

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8823 June 1988 ALTER MEM AND ARTS 150288

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: G OFFICE CHANGED 18/03/88 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: G OFFICE CHANGED 03/02/88 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 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