GLASSHOUSE FINANCIAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | Application to strike the company off the register |
| 31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 24/06/2424 June 2024 | Registered office address changed from 205a Nantwich Road Crewe CW2 6DD England to Ground Floor Unit 2 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ on 2024-06-24 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
| 14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-05-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 11/10/1811 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 07/11/177 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLEWLOW / 14/02/2017 |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 19 DIARMID ROAD STOKE-ON-TRENT ST4 4QL |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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