GLM UNIFIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KELVIN EASTERLOW |
20/11/1920 November 2019 | CESSATION OF KELVIN DEAN EASTERLOW AS A PSC |
20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / GARY LEE MORRIS / 28/10/2019 |
20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES O'BYRNE / 28/10/2019 |
12/09/1912 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE MORRIS / 01/05/2019 |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
08/06/188 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA CLARE MORRIS / 26/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ESTERLO / 01/01/2014 |
10/01/1410 January 2014 | 23/09/13 STATEMENT OF CAPITAL GBP 102 |
07/01/147 January 2014 | DIRECTOR APPOINTED KELVIN ESTERLO |
07/01/147 January 2014 | DIRECTOR APPOINTED KENEITH O'BYRNE |
07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MORRIS |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 69 ST JOHNS HILL, SHENSTONE LICHFIELD STAFFS WS14 0JE |
21/09/0721 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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