GLENDALE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

30/11/2330 November 2023 Notification of Shuyona Holding Company Limited as a person with significant control on 2023-11-30

View Document

03/03/233 March 2023 Cessation of Principal Corporation Limited as a person with significant control on 2023-01-20

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM GLENDALE HOUSE ALDINGTON FRITH, ALDINGTON ASHFORD KENT TN25 7HH

View Document

10/03/2010 March 2020 CESSATION OF MARTIN JAMES EDEN AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN EDEN

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK CASHMAN

View Document

24/11/1824 November 2018 NOTIFICATION OF PSC STATEMENT ON 24/11/2018

View Document

24/11/1824 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2018

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROSE

View Document

14/08/1814 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 07/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 07/08/2018

View Document

07/08/187 August 2018 CESSATION OF KEITH RODNEY ALBERT COVEY AS A PSC

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CASHMAN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / PRINCIPAL CORPORATION LIMITED / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 07/08/2018

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR PAUL ANTHONY ROSE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY KEITH COVEY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR PAUL ANTHONY ROSE

View Document

30/07/1830 July 2018 CESSATION OF RICHARD MARK CASHMAN AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH COVEY

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 28/11/2016

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

09/12/139 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CASHMAN / 24/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES EDEN / 24/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 24/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 24/11/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY ALBERT COVEY / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK CASHMAN / 24/11/2009

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED GLENDALE BUSINESS EQUIPMENT LIMI TED CERTIFICATE ISSUED ON 25/01/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 COMPANY NAME CHANGED GLENDALE BUSINESS EQUIPMENT (SER VICE) LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

26/03/8626 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/86

View Document

12/03/8612 March 1986 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