HARROGATE GLASS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Mr Paul Dale on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Paul Dale as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX to Stone Quarry Killinghall 15D Ripon Rd Harrogate HG3 2BA on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Notification of Sam Timothy Dale as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Joanne Dale as a director on 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Sam Timothy Dale on 2023-11-28

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Sam Timothy Dale on 2022-01-10

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079525890001

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD PLUMPTON

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DALE / 10/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DALE / 10/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM TIMOTHY DALE / 10/10/2019

View Document

28/05/1928 May 2019 ADOPT ARTICLES 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/10/1821 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM TIMOTHY DALE / 23/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DALE / 21/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DALE / 23/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DALE / 14/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DALE / 22/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DALE / 22/02/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JORDAN POPE

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM TIMOTHY DALE / 22/02/2016

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR EDWARD GEORGE PLUMPTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS JOANNE DALES

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DALES / 19/01/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DALE / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN POPE / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM TIMOTHY DALE / 02/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 19 CHATSWORTH ROAD HARROGATE NORTH YORKSHIRE HG1 5HX UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR JORDAN POPE

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR SAM TIMOTHY DALE

View Document

19/07/1319 July 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 140

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE DALE

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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