GLENMORE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Registration of charge 091807120013, created on 2024-09-10

View Document

23/09/2423 September 2024 Registration of charge 091807120014, created on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Registration of charge 091807120012, created on 2022-05-06

View Document

03/11/213 November 2021 Registration of charge 091807120010, created on 2021-10-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091807120009

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM SUITE F15 THE BUSINESS CENTRE CARDIFF HOUSE, CARDIFF ROAD BARRY CF63 2AW WALES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 01/11/19 STATEMENT OF CAPITAL GBP 200

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM C/O STEPHEN MAYLED & ASSOCIATES LTD COTTAGE FARM MICHAELSTON-LE-PIT DINAS POWYS SOUTH GLAMORGAN CF64 4HE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091807120008

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW RANDALL / 06/04/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / DR RACHAEL GILL-RANDALL / 06/04/2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

21/06/1721 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 16/12/14 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120006

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120004

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120005

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120007

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120003

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120002

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091807120001

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ANDREW RANDALL

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED DR RACHAEL GILL-RANDALL

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE GLEN COEDKERNEW NEWPORT GWENT NP10 8UF UNITED KINGDOM

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

18/08/1418 August 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