GLOVERS PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-04-30

View Document

10/06/2410 June 2024 Appointment of Ms Elia Sabeh Kfouri as a director on 2024-03-12

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

21/03/2421 March 2024 Appointment of Mr Spyros Psoroula as a director on 2024-03-12

View Document

21/03/2421 March 2024 Termination of appointment of David John Baldwin as a secretary on 2024-03-12

View Document

21/03/2421 March 2024 Termination of appointment of Brian Mason as a director on 2024-03-12

View Document

21/03/2421 March 2024 Termination of appointment of David John Baldwin as a director on 2024-03-12

View Document

20/03/2420 March 2024 Cessation of David John Baldwin as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Notification of D.G. Jones & Partners Limited as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Cessation of Brian Mason as a person with significant control on 2024-03-12

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

02/03/242 March 2024 Change of share class name or designation

View Document

27/02/2427 February 2024 Satisfaction of charge 3 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 1 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Cessation of Wendy Mason as a person with significant control on 2023-02-15

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Change of details for Mrs Wendy Mason as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for David John Baldwin as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for Brian Mason as a person with significant control on 2022-04-20

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 25/10/2018

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY CROSS

View Document

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / BRIAN MASON / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MASON / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GABRIELLE CROSS / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MASON / 14/02/2018

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 14/02/2018

View Document

28/06/1728 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/01/175 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 223

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS MARY GABRIELLE CROSS

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MASON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 01/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 5-9 EAGLE STREET ACCRINGTON LANCASHIRE BB5 1LN

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 PURCHASE OF ASSETS 07/11/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED GLOVER PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/02/0115 February 2001 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