GLOSTA ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Change of details for Mr Gary Ian Moore as a person with significant control on 2025-09-26 | 
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 27/09/2427 September 2024 | Notification of Gary Moore as a person with significant control on 2020-08-18 | 
| 27/09/2427 September 2024 | Cessation of Susan Moore as a person with significant control on 2020-08-18 | 
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-23 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED | 
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 12/07/1912 July 2019 | 31/10/18 UNAUDITED ABRIDGED | 
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED | 
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 15/12/1515 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 22/12/1422 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 19/02/1419 February 2014 | Registered office address changed from , New Stanley Works Sion Street, Radcliffe, Manchester, M26 3SB on 2014-02-19 | 
| 19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM NEW STANLEY WORKS SION STREET RADCLIFFE MANCHESTER M26 3SB | 
| 08/01/148 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 16/01/1316 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 01/08/121 August 2012 | DIRECTOR APPOINTED MRS SUSAN MOORE | 
| 01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY MOORE | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 22/12/1122 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders | 
| 26/04/1126 April 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 100 | 
| 31/01/1131 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | 
| 28/01/1128 January 2011 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | 
| 15/12/1015 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders | 
| 02/09/102 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | 
| 28/04/1028 April 2010 | DISS40 (DISS40(SOAD)) | 
| 27/04/1027 April 2010 | Annual return made up to 12 December 2009 with full list of shareholders | 
| 13/04/1013 April 2010 | FIRST GAZETTE | 
| 28/12/0828 December 2008 | DIRECTOR APPOINTED GARY IAN MOORE | 
| 15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | 
| 12/12/0812 December 2008 | 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