GLOSSBROOK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CEDAR LODGE BOWYETT TORPICHEN BATHGATE WEST LOTHIAN EH48 4LZ SCOTLAND

View Document

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

View Accounts

22/06/1822 June 2018 CESSATION OF PAMELA RICHARDSON KENNY AS A PSC

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WESTRIGG, 47 CRAIG STREET BLACKRIDGE BATHGATE WEST LOTHIAN EH48 3AU

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MEREDITH KENNY / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEREDITH KENNY / 14/06/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEREDITH KENNY / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MEREDITH KENNY / 15/05/2018

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEREDITH KENNY / 05/04/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS KENNY / 05/04/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA KENNY

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 06/02/12 STATEMENT OF CAPITAL GBP 10005

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA KENNY

View Document

06/09/116 September 2011 PREVEXT FROM 01/03/2011 TO 31/08/2011

View Document

25/05/1125 May 2011 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA KENNY / 17/07/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0311 June 2003 RECLASS SHARES 08/10/02

View Document

11/06/0311 June 2003 £ NC 10000/100000 08/10

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 08/10/02

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 ADOPT MEM AND ARTS 01/10/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/11/9021 November 1990 DEC MORT/CHARGE 13053

View Document

26/09/9026 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/05/7330 May 1973 CERTIFICATE OF INCORPORATION

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