GLJ CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

07/08/257 August 2025 NewRegistration of charge 083231270005, created on 2025-08-06

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Registration of charge 083231270004, created on 2025-04-01

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

18/11/2418 November 2024 Cessation of Lee Barry Wilde as a person with significant control on 2024-10-28

View Document

18/11/2418 November 2024 Termination of appointment of Lee Barry Wilde as a director on 2024-10-28

View Document

18/11/2418 November 2024 Termination of appointment of Anthony Preece as a director on 2024-10-28

View Document

18/11/2418 November 2024 Cessation of Antony Preece as a person with significant control on 2024-10-28

View Document

18/11/2418 November 2024 Notification of Glj Services Limited as a person with significant control on 2024-10-28

View Document

18/11/2418 November 2024 Termination of appointment of Lee Wilde as a secretary on 2024-10-28

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Registration of charge 083231270003, created on 2024-10-28

View Document

21/10/2421 October 2024 Satisfaction of charge 083231270002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Director's details changed for Anthony Preece on 2019-07-05

View Document

20/12/2320 December 2023 Secretary's details changed for Lee Wilde on 2019-09-23

View Document

20/12/2320 December 2023 Director's details changed for Anthony Preece on 2019-09-23

View Document

19/12/2319 December 2023 Change of details for Mr Lee Barry Wilde as a person with significant control on 2019-09-23

View Document

19/12/2319 December 2023 Director's details changed for Mr Lee Barry Wilde on 2019-09-23

View Document

19/12/2319 December 2023 Change of details for Mr Antony Preece as a person with significant control on 2019-07-05

View Document

19/12/2319 December 2023 Change of details for Mr Antony Preece as a person with significant control on 2019-09-23

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

19/07/2119 July 2021 Registration of charge 083231270002, created on 2021-07-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083231270001

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

07/08/177 August 2017 29/04/16 STATEMENT OF CAPITAL GBP 4

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JAMES HOPKINS

View Document

28/07/1728 July 2017 08/12/16 STATEMENT OF CAPITAL GBP 6

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAWN KELSEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR SHAWN KELSEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 4

View Document

25/09/1425 September 2014 SECOND FILING WITH MUD 07/12/13 FOR FORM AR01

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083231270001

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information