GLOBE HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Change of details for Mr Philip Michael Bush as a person with significant control on 2020-02-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Notification of Nicola Bush as a person with significant control on 2024-01-01 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-14 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-14 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | DIRECTOR APPOINTED MR PHILIP MICHAEL BUSH |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CANNON |
25/06/1625 June 2016 | COMPANY NAME CHANGED SIGNATURE SAFETY EQUIPMENT LIMITED CERTIFICATE ISSUED ON 25/06/16 |
25/06/1625 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
02/01/142 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
20/02/1320 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
20/11/1220 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
06/03/126 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
21/12/1121 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
09/02/119 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
29/12/1029 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/02/103 February 2010 | ALTER ARTICLES 20/11/2009 |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BUSH |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA BUSH |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA CANNON / 14/01/2010 |
27/01/1027 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BUSH / 14/01/2010 |
10/03/0910 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
31/03/0831 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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