GLOCON SERVICES LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/03/2524 March 2025 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

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR YVETTE RUDDOCK

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY KELVYN STANLEY

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MISS YVETTE MARIE RUDDOCK

View Document

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

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 17 SILVERBEECH AVENUE CALDERSTONES LIVERPOOL L18 6JA UNITED KINGDOM

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

29/10/1729 October 2017 SECRETARY APPOINTED MR KELVYN ERIC PERCIVAL STANLEY

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR FREDERICK GEORGE STANLEY

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR KELVYN STANLEY

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED ALLIGATOR SUPPORT LIMITED CERTIFICATE ISSUED ON 17/07/17

View Document

16/07/1716 July 2017 CESSATION OF KELVYN STANLEY AS A PSC

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, SECRETARY KELVYN STANLEY

View Document

19/06/1719 June 2017 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