GLAMPING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Director's details changed for Mr Kenneth Norman Riley on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mrs Kate Suzanne Blackwill on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mr Kenneth Norman Riley as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mrs Kate Suzanne Blackwill as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Neil John Baxendale as a director on 2022-10-25

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Cessation of Neil John Baxendale as a person with significant control on 2022-10-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH NORMAN RILEY / 27/07/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN BAXENDALE / 27/07/2020

View Document

11/08/2011 August 2020 CESSATION OF GREEN TECHNOLOGY FINANCE LIMITED AS A PSC

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BLACKWILL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN TECHNOLOGY FINANCE LIMITED

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH NORMAN RILEY / 01/07/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN BAXENDALE / 01/07/2017

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS KATE BLACKWILL

View Document

19/02/1819 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 99

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH NORMAN RILEY

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN BAXENDALE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN BAXENDALE / 28/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 COMPANY NAME CHANGED LOG CABIN VENTURES LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

29/05/1529 May 2015 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