GLP CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Appointment of Mr Timothy Trelfa as a director on 2024-11-03

View Document

06/06/246 June 2024 Registered office address changed from Unit 5 Howarth Court Gateway Crescent Oldham Broadway Business Park Chadderton Greater Manchester OL9 0XB to Castle Hill House 31 Mill Brow Chadderton Oldham Greater Manchester OL1 2RT on 2024-06-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/02/2310 February 2023 Change of share class name or designation

View Document

07/02/237 February 2023 Appointment of Mr Simon Andrew Ollman as a director on 2023-02-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

16/01/2216 January 2022 Termination of appointment of Paul James Siddall as a director on 2022-01-07

View Document

16/01/2216 January 2022 Cessation of Paul James Siddall as a person with significant control on 2022-01-07

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/08/1715 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 12/03/2014

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 20/09/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED THE GRAHAM LEES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SIDDALL / 09/10/2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 20

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/128 November 2012 09/10/12 STATEMENT OF CAPITAL GBP 200

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY BERYL LEES

View Document

05/11/125 November 2012 DIRECTOR APPOINTED PAUL JAMES SIDDALL

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEES

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1123 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS KINSELLA / 17/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEES / 17/01/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 46-48 LONG STREET MIDDLETON MANCHESTER M24 6UX

View Document

25/01/0925 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 EXEMPTION FROM APPOINTING AUDITORS 19/04/95

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: GRAPHIC HOUSE 27 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

12/06/9212 June 1992 EXEMPTION FROM APPOINTING AUDITORS 01/02/91

View Document

12/06/9212 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: C/O ALTY ROBERTS & CO 161 KING STREET DUKINFIELD CHESHIRE SK16 4LF

View Document

02/04/922 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 ALTER MEM AND ARTS 01/02/91

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED UMBERFORCE LIMITED CERTIFICATE ISSUED ON 13/03/91

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9020 December 1990 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