GLO-NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Termination of appointment of Benjamin Juan Guzman as a director on 2025-02-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr David James Smith on 2024-08-01

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Change of details for Glo-Networks Employee Ownership Trustee Ltd as a person with significant control on 2022-12-01

View Document

15/03/2315 March 2023 Appointment of Mr Benjamin Juan Guzman as a director on 2023-03-01

View Document

26/01/2326 January 2023 Change of details for Glo-Networks Employee Ownership Trustee Ltd as a person with significant control on 2022-08-02

View Document

03/12/223 December 2022 Director's details changed for Mr Karl Southern on 2022-12-01

View Document

03/12/223 December 2022 Registered office address changed from 1st Floor Nathaniel House David Street Bridgend South Wales CF31 3SA United Kingdom to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 2022-12-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RU WALES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR KARL SOUTHERN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR DAVID JAMES SMITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 6 OLD MEADOW HILL BRYN HENFAES BROADLANDS BRIDGEND CF31 5EW UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONNOR / 22/07/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 6 OLD MEADOW CLOSE, BRYN HENFAES BROADLANDS BRIDGEND CF31 5EW

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 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