ABSOLUTE GLASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Termination of appointment of Keri-Ann Lidbury as a director on 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Director's details changed for Mr Martin Kneller on 2021-09-27

View Document

28/09/2128 September 2021 Change of details for Mr Martin Kneller as a person with significant control on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY KNELLER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARC KNIGHT

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY TRACY KNELLER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KNELLER / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY KNELLER / 28/11/2018

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY KNELLER / 28/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MISS KERI-ANN LIDBURY

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR MARC KNIGHT

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNELLER / 14/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY KNELLER / 14/04/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED G P 8 LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

18/08/0518 August 2005 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