GL2 COMPUTER 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
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/05/209 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

03/06/193 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JAMES / 24/08/2015

View Document

11/10/1511 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JAMES / 24/08/2015

View Document

11/10/1511 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM 6 MAINARD SQUARE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0EU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEN JAMES

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JAMES / 09/11/2013

View Document

04/10/144 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JAMES / 09/11/2013

View Document

04/10/144 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ASHLEY JAMES / 09/11/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 3 TUFFLEY PARK LOWER TUFFLEY LANE TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL2 5DP ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 3 LOWER TUFFLEY LANE TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL2 5DP ENGLAND

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 20 THE RANGE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8NL UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR BEN ASHLEY JAMES

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/10/119 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON JAMES / 15/09/2010

View Document

10/06/1010 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 SECRETARY APPOINTED ROBERT GEORGE JAMES

View Document

15/09/0815 September 2008 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