GLANY SECURITY LIMITED

Company Documents

DateDescription
20/06/2120 June 2021 Termination of appointment of Glany Solutions Ltd as a director on 2021-06-20

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

20/06/2120 June 2021 Register inspection address has been changed from Flat 5, 10 Sandhurst Road Leicester LE3 6RQ England to 32 Sharmon Crescent Leicester LE3 6NY

View Document

20/06/2120 June 2021 Register(s) moved to registered inspection location 32 Sharmon Crescent Leicester LE3 6NY

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/03/192 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 SAIL ADDRESS CREATED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 SECRETARY APPOINTED MR OKU ABARA

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O GEORGE OGOH 41 HARTVILLE ROAD LONDON SE18 1DQ

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR GEORGE INYILA OGOH

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PRINCE EKEJIUBA

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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