GLOWSURE HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Wesley Haynes on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mrs Rebecca Haynes as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Wesley Haynes as a person with significant control on 2025-06-05

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Change of share class name or designation

View Document

24/07/2424 July 2024 Change of details for Ataraxia 2 Limited as a person with significant control on 2024-07-23

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Change of details for Mrs Rebecca Haynes as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Change of details for Mr Wesley Haynes as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Mr Wesley Haynes on 2023-01-01

View Document

04/01/234 January 2023 Registered office address changed from 17C South Lane Clanfield Hampshire PO8 0RB United Kingdom to Lower Test Wallops Wood Farm Sheardley Lane, Droxford Southampton Hampshire SO32 3QY on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Director's details changed for Mrs Kerry Rose Haynes on 2022-01-18

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HAYNES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY HAYNES / 16/04/2018

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / ATARAXIA 2 LIMITED / 02/08/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CESSATION OF RYAN KRISTOPHER BIGGS AS A PSC

View Document

10/12/1910 December 2019 CESSATION OF REBECCA HAYNES AS A PSC

View Document

16/09/1916 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 11317.00

View Document

16/09/1916 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HAYNES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATARAXIA 2 LIMITED

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY HAYNES / 02/08/2019

View Document

19/08/1919 August 2019 ADOPT ARTICLES 02/08/2019

View Document

15/08/1915 August 2019 CORPORATE DIRECTOR APPOINTED ATARAXIA 2 LIMITED

View Document

02/08/192 August 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

02/08/192 August 2019 REDUCE ISSUED CAPITAL 26/07/2019

View Document

02/08/192 August 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

02/08/192 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 20500

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 20500

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 13/03/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY HAYNES / 13/03/2018

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY HAYNES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN BIGGS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 29/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM TRADEMARK HOUSE RAMSHILL PETERSFIELD GU31 4AT UNITED KINGDOM

View Document

19/04/1819 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 23125

View Document

17/04/1817 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 23125

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR WESLEY HAYNES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS KERRY ROSE HAYNES

View Document

13/04/1813 April 2018 ADOPT ARTICLES 13/03/2018

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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