GL AUTOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12

View Document

19/11/2319 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

10/01/2110 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LLOYD

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAMS

View Document

31/10/1931 October 2019 CESSATION OF GEORGE LLOYD AS A PSC

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR GEORGE LLOYD

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LLOYD

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SEAN WILLIAMS

View Document

09/01/189 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information