GLIMPSEPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA FRANCINE MARSHALL / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN MARSHALL / 17/04/2019

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED LYDIA FRANCINE MARSHALL

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN MARSHALL / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM JEFFREYS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM ENTERO, 1 STATION ROAD LEWES EAST SUSSEX BN7 2YY

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 1 NEW ORCHARD SOUTH BRENT DEVON TQ10 9DL

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: ENTERO, COMPTON HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: COMPTON HOUSE, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 1 NEW ORCHARD SOUTH BRENT DEVON TQ10 9DL

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 4 ORCHARD HOUSE MIDDLE WARBERRY ROAD TORQUAY DEVON TQ1 1RS

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 7 OAK TREE CLOSE HEADLEY BORDON HAMPSHIRE GU35 8NB

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 22 BROCKS DRIVE GUILDFORD SURREY GU3 3NQ

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 15 DOWN ROAD GUILDFORD SURREY GU1 2PX

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95

View Document

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

View Document

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

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: GUILDFORD BUSINESS CENTRE DOWN ROAD GUILDFORD SURREY GU1 2PX

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