GLOWSURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Appointment of Mrs Kathren Wright as a director on 2025-10-01 |
09/10/259 October 2025 New | Termination of appointment of Kerry Rose Haynes as a director on 2025-10-01 |
09/10/259 October 2025 New | Termination of appointment of Ataraxia 2 Limited as a director on 2025-10-01 |
09/10/259 October 2025 New | Registered office address changed from Lower Test Wallops Wood Farm Sheardley Lane, Droxford Southampton Hampshire SO32 3QY United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2025-10-09 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-30 with updates |
05/06/255 June 2025 | Director's details changed for Mr Wesley Haynes on 2025-06-05 |
05/06/255 June 2025 | Director's details changed for Mrs Rebecca Louise Alexandria Haynes on 2025-06-05 |
06/05/256 May 2025 | Termination of appointment of Victoria Gardner as a director on 2025-04-30 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
04/01/234 January 2023 | Change of details for Glowsure Holdings Limited as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Director's details changed for Mrs Kerry Rose Haynes on 2022-01-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | CORPORATE DIRECTOR APPOINTED ATARAXIA 2 LIMITED |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN BIGGS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 30/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / GLOWSURE HOLDINGS LIMITED / 29/10/2018 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM TRADEMARK HOUSE RAMSHILL PETERSFIELD HAMPSHIRE GU31 4AT ENGLAND |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
03/07/183 July 2018 | CESSATION OF RYAN KRISTOPHER BIGGS AS A PSC |
03/07/183 July 2018 | CESSATION OF WESLEY HAYNES AS A PSC |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOWSURE HOLDINGS LIMITED |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ROSE HAYNES / 23/05/2018 |
13/04/1813 April 2018 | ADOPT ARTICLES 13/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | DIRECTOR APPOINTED MRS KERRY ROSE HAYNES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN KRISTOPHER BIGGS |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY HAYNES |
24/07/1724 July 2017 | CESSATION OF KERRY ROSE HAYNES AS A PSC |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 30/05/2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 20500 |
31/03/1531 March 2015 | ARTICLES OF ASSOCIATION |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/01/1431 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
28/01/1428 January 2014 | PREVSHO FROM 31/10/2014 TO 31/12/2013 |
14/01/1414 January 2014 | CURREXT FROM 31/05/2014 TO 31/10/2014 |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR WESLEY HAYNES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 66 LONDON ROAD WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5AG UNITED KINGDOM |
24/09/1324 September 2013 | COMPANY NAME CHANGED H2BI LIMITED CERTIFICATE ISSUED ON 24/09/13 |
16/09/1316 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 10500 |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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