GLOSTER S-WORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Jmg Consulting Services Limited as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Jmg Consulting Services Limited as a person with significant control on 2025-08-20

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-09-30

View Document

24/02/2524 February 2025 Cancellation of shares. Statement of capital on 2025-01-01

View Document

24/02/2524 February 2025 Purchase of own shares.

View Document

24/02/2524 February 2025 Resolutions

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

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

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

18/04/2418 April 2024 Amended full accounts made up to 2022-09-30

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-15

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Current accounting period shortened from 2023-05-31 to 2022-09-30

View Document

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

View Accounts

29/07/2329 July 2023 Termination of appointment of Stuart Jason Burnop as a director on 2023-07-29

View Document

17/04/2317 April 2023 Appointment of Mr Ben Murphy as a secretary on 2023-04-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Cessation of James Michael Gray as a person with significant control on 2019-10-01

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2019-10-01

View Document

15/07/2115 July 2021 Appointment of Mr John Peter Regan as a secretary on 2021-07-02

View Document

30/06/2130 June 2021 Statement of company's objects

View Document

29/06/2129 June 2021 Notification of Jmg Consulting Services Limited as a person with significant control on 2019-10-01

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MAYA5 LIMITED / 01/10/2019

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GRAY / 01/10/2019

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR DANIEL THOMAS MULLENS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR GARY LEE THOMAS

View Document

03/02/203 February 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

03/02/203 February 2020 CESSATION OF MARK COLIN ALDRIDGE AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL GRAY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR STUART JASON BURNOP

View Document

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES MICHAEL GRAY

View Document

09/07/199 July 2019 COMPANY NAME CHANGED MULTISERVE ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/07/19

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA5 LIMITED

View Document

06/01/186 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 3RD FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 DIRECTOR APPOINTED MR MARK COLIN ALDRIDGE

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 27/02/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 01/02/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/11/1115 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/11/1025 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/12/0910 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 10/12/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

04/11/054 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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