GLOW (LS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Ian Pennington as a secretary on 2025-04-15

View Document

02/04/252 April 2025 Director's details changed for Mr Sean Mervyn George Kingwell on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Ms Louise Sarah Love on 2025-03-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Registered office address changed from Ground Floor 23 Westfield Park Bristol BS6 6LT England to Milky Way Manor 17 Packers Way Bristol BS5 6FP on 2024-04-10

View Document

06/12/236 December 2023 Change of details for Mr Sean Mervyn George Kingwell as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Change of details for Miss Louise Sarah Love as a person with significant control on 2023-12-05

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Registered office address changed from 1st Floor 23 Westfield Park Bristol BS6 6LT England to Ground Floor 23 Westfield Park Bristol BS6 6LT on 2023-02-22

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registered office address changed from C/O Ian Pennington 38 Gores Park High Littleton Bristol North Somerset BS39 6YG to 1st Floor 23 Westfield Park Bristol BS6 6LT on 2022-10-24

View Document

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

View Accounts

28/01/2228 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

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH GREGORY / 01/02/2016

View Document

17/06/1617 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH GREGORY / 01/03/2011

View Document

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

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/06/1217 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM THE BIG CHILL 15 SMALL STREET BRISTOL BS1 1DE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MERVYN GEORGE KINGWELL / 30/04/2010

View Document

24/07/1024 July 2010 SECRETARY APPOINTED MR IAN PENNINGTON

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 6, MORSTON COURT AISECOME WAY WESTON SUPER MARE SOMERSET BS22 8NA

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED SEAN MERVYN GEORGE KINGWELL

View Document

09/05/099 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND

View Document

05/05/095 May 2009 DIRECTOR APPOINTED LOUISE SARAH GREGORY

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL

View Document

30/04/0930 April 2009 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