GLS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Director's details changed for Mr Nikolaos Giannopoulos on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / GLS DESIGN (HOLDINGS) LIMITED / 08/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM ROUNDEL HOUSE 16 FIRGROVE HILL FARNHAM SURREY GU9 8LQ

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN SZCZEPANSKI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MR JAMES PRESCOTT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOMAS

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOMAS

View Document

17/04/1917 April 2019 CESSATION OF CHRISTOPHER LOMAS AS A PSC

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLS DESIGN (HOLDINGS) LIMITED

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR NIKOLAOS GIANNOPOULOS

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOMAS / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK SZCZEPANSKI / 05/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOMAS / 05/09/2018

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

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

View Document

28/10/1028 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

20/10/0520 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0520 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

23/03/0423 March 2004 £ IC 60/40 20/02/04 £ SR 20@1=20

View Document

08/03/048 March 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ

View Document

15/04/0215 April 2002 £ SR 17@1 22/09/00

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 POS 17 X £1 NOM VAL EAC 22/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

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

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO1 2DS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 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