GLIDE 'N' SLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Notification of Alistair Stuart Bolton as a person with significant control on 2022-11-11

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

16/11/2316 November 2023 Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Taxassist Accountants 28 Leeds Road Ilkley LS29 8DS

View Document

16/11/2316 November 2023 Register(s) moved to registered office address 5-7 Station Road Otley West Yorkshire LS21 3HX

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Change of details for Miss Madeline Cairstun Hankin as a person with significant control on 2023-06-09

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Purchase of own shares.

View Document

09/12/219 December 2021 Cancellation of shares. Statement of capital on 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 31/10/20 STATEMENT OF CAPITAL GBP 129

View Document

30/12/2030 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 SECOND FILING OF TM01 FOR STEVEN HANKIN

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 157

View Document

19/12/1919 December 2019 SECOND FILING OF PSC07 FOR STEVEN HANKIN

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELINE CAIRSTUN HANKIN

View Document

05/06/195 June 2019 CESSATION OF JOSEPHINE MARY LOUISE WORRALL AS A PSC

View Document

05/06/195 June 2019 CESSATION OF STEVEN HANKIN AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANKIN

View Document

24/12/1824 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1824 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/1824 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 185

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELINE CAIRSTUN HANKIN / 18/09/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALISTAIR STUART BOLTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN HANKIN / 29/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MISS MADELINE CAIRSTUN HANKIN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/11/1530 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/11/1530 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 221

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1221 November 2012 SAIL ADDRESS CREATED

View Document

08/10/128 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 122

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 CURRSHO FROM 30/07/2012 TO 30/06/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 PREVSHO FROM 30/11/2011 TO 30/07/2011

View Document

14/03/1214 March 2012 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

19/12/1119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 44 CHELTENHAM MOUNT HARROGATE HG1 1DL UNITED KINGDOM

View Document

08/04/118 April 2011 DIRECTOR APPOINTED STEVEN HANKIN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARY LOUISE WORRALL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT AITKEN

View Document

11/11/1011 November 2010 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