GLIDING SPIDER SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/03/2017 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NGAI FUNG NG / 24/07/2010

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 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