GLENFORM CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-01-01

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/08/247 August 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

09/03/219 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS BERNADETTE MAJELLA BRADLEY

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 31/01/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/184 July 2018 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY BRYAN BRADLEY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BRADLEY

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DECLAN JAMES BRADLEY

View Document

07/02/177 February 2017 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 4 KILCRONAGH BUSINESS PARK COOKSTOWN COUNTY TYRONE BT80 9HJ UNITED KINGDOM

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 21 MAIN STREET PLUMBRIDGE OMAGH COUNTY TYRONE BT79 8AA NORTHERN IRELAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/02/146 February 2014 SECRETARY APPOINTED MR BRYAN FRANCIS BRADLEY

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS BERNADETTE MAJELLA BRADLEY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

16/01/1416 January 2014 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