GLOWSURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewAppointment of Mrs Kathren Wright as a director on 2025-10-01

View Document

09/10/259 October 2025 NewTermination of appointment of Kerry Rose Haynes as a director on 2025-10-01

View Document

09/10/259 October 2025 NewTermination of appointment of Ataraxia 2 Limited as a director on 2025-10-01

View Document

09/10/259 October 2025 NewRegistered 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

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

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

View Document

05/06/255 June 2025 Director's details changed for Mrs Rebecca Louise Alexandria Haynes on 2025-06-05

View Document

06/05/256 May 2025 Termination of appointment of Victoria Gardner as a director on 2025-04-30

View Document

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

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

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

04/01/234 January 2023 Change of details for Glowsure Holdings Limited as a person with significant control on 2023-01-01

View Document

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

View Accounts

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 2022-01-25

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

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

View Accounts

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

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Document

14/01/1914 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 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / GLOWSURE HOLDINGS LIMITED / 29/10/2018

View Document

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

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF RYAN KRISTOPHER BIGGS AS A PSC

View Document

03/07/183 July 2018 CESSATION OF WESLEY HAYNES AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOWSURE HOLDINGS LIMITED

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ROSE HAYNES / 23/05/2018

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED MRS KERRY ROSE HAYNES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN KRISTOPHER BIGGS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY HAYNES

View Document

24/07/1724 July 2017 CESSATION OF KERRY ROSE HAYNES AS A PSC

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRISTOPHER BIGGS / 30/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 20500

View Document

31/03/1531 March 2015 ARTICLES OF ASSOCIATION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 PREVSHO FROM 31/10/2014 TO 31/12/2013

View Document

14/01/1414 January 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR WESLEY HAYNES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 66 LONDON ROAD WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5AG UNITED KINGDOM

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED H2BI LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 10500

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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