GLT SERVICES LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/08/244 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

28/08/2328 August 2023 Registered office address changed from Suite 62, Hugero Point Rennie Street London SE10 0GS England to 55 Moss Lane Pinner HA5 3AZ on 2023-08-28

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

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

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED GREYLIST RESEARCH AND INVESTIGATION LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED SHADOW BOX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 COMPANY NAME CHANGED NEWSSOURCE LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/12/1428 December 2014 30/11/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/04/1413 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY NICHOLSON / 11/04/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM SUITE 21 3 LUDGATE SQUARE LONDON EC4M 7AS

View Document

16/03/1316 March 2013 APPOINTMENT TERMINATED, SECRETARY HAMPTON SECRETARIES

View Document

09/08/129 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMPTON SECRETARIES / 11/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY NIGEL NICHOLSON

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HP

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 112-113 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

16/04/0216 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 17 WATERLOO PLACE LONDON SW1Y 4AR

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/08/9729 August 1997 £ NC 100/300 30/09/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/963 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 1 CHARTERHOUSE MEWS CHARTERHOUSE SQUARE LONDON EC1M 6BB

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

11/04/9511 April 1995 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