GLOW CARE ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-07-22 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-07-31 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-22 with no updates |
17/10/2417 October 2024 | Compulsory strike-off action has been suspended |
17/10/2417 October 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
21/08/2321 August 2023 | Director's details changed for Mr Otis Brown on 2023-08-19 |
21/08/2321 August 2023 | Change of details for Mr Otis Karl Brown as a person with significant control on 2023-08-19 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
21/08/2321 August 2023 | Director's details changed for Mr Otis Brown on 2023-08-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Confirmation statement made on 2021-07-22 with no updates |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | DISS40 (DISS40(SOAD)) |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
08/01/218 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OTIS BROWN / 21/09/2017 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/03/1710 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
11/11/1611 November 2016 | COMPANY NAME CHANGED BUTLERS & BROWNS LTD CERTIFICATE ISSUED ON 11/11/16 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
11/10/1611 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/10/1510 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
10/10/1510 October 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LAURA JANE-SMITH |
22/07/1422 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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