GLASS BLOCK TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-17 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 29/01/2529 January 2025 | Satisfaction of charge 2 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 3 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 036276910004 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 1 in full |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/10/235 October 2023 | Termination of appointment of Martin John Manning as a director on 2023-10-04 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 03/11/213 November 2021 | Registered office address changed from 170 Lodge Lane Hyde Cheshire SK14 4LB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 2021-11-03 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/09/1917 September 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 08/01/198 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 19/03/1819 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 06/03/186 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 16/02/1816 February 2018 | APPOINTMENT TERMINATED, SECRETARY ROGER BARNES |
| 05/02/185 February 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 750 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/05/178 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
| 26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036276910004 |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/01/173 January 2017 | DIRECTOR APPOINTED MR MARTIN JOHN MANNING |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARNES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/10/1521 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARNES / 01/10/2009 |
| 24/11/1424 November 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/09/1318 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/10/1217 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/09/118 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 15/06/1115 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 14/10/1014 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/09/0929 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 10/03/0910 March 2009 | VARYING SHARE RIGHTS AND NAMES |
| 28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ |
| 08/07/088 July 2008 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 04/09/074 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
| 25/09/0625 September 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
| 13/04/0613 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
| 20/09/0520 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 |
| 13/01/0513 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
| 05/10/045 October 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
| 12/01/0412 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
| 24/09/0324 September 2003 | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
| 26/08/0326 August 2003 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 170 LODGE LANE HYDE CHESHIRE SK14 4LB |
| 27/07/0327 July 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
| 25/01/0325 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
| 25/09/0225 September 2002 | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
| 01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 30/10/0130 October 2001 | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
| 26/07/0126 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 21/11/0021 November 2000 | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
| 08/04/008 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/04/003 April 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
| 10/12/9910 December 1999 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/991 November 1999 | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
| 21/10/9921 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/11/985 November 1998 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99 |
| 22/09/9822 September 1998 | NEW SECRETARY APPOINTED |
| 22/09/9822 September 1998 | DIRECTOR RESIGNED |
| 15/09/9815 September 1998 | NEW DIRECTOR APPOINTED |
| 07/09/987 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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