GLOWTECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 84 KATHERINE ROAD LONDON E6 1EN ENGLAND

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 26 KINGS AVENUE, LONDON, ENGLAND 26 KINGS AVENUE, LONDON RM6 6BB

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 99 SECOND AVENUE LONDON E12 6EN

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 November 2014

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 1 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR IQBAL / 14/08/2013

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR IQBAL / 14/08/2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR IQBAL / 20/03/2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY YASIR IQBAL

View Document

19/01/1419 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM MILLERS THREE GROUND FLOOR SOUTHMILL ROAD BISHOP'S STORTFORD CM23 3DH ENGLAND

View Document

28/12/1328 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR IQBAL / 28/12/2013

View Document

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

View Accounts

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM MILLERS THREE GROUND FLOOR SOUTHMILL ROAD BISHOP'S STORTFORD CM23 3DH ENGLAND

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 99 SECOND AVENUE MANOR PARK LONDON E12 6EN

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM MILLERS THREE GROUND FLOOR SOUTH MILLERS THREE GROUND FLOOR SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH ENGLAND

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

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

View Accounts

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/11/1129 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR IQBAL / 28/11/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 68B WAKEFIELD STREET LONDON E6 1NQ

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED GLOWTECH LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

10/11/1010 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 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