GLOW INFLATABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Change of details for Mr Steven Christopher Knights as a person with significant control on 2022-03-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS JENNY LOUISE HUTCHINSON

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR ANDREW JOHN HUTCHINSON

View Document

01/05/201 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 90

View Document

02/12/192 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNIT 14 CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT ENGLAND

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O TAXASSIST ACCOUNTANTS HEREWARD OFFICES CHERRY HOLT ROAD BOURNE PE10 9LA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER KNIGHTS / 18/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 5 PEAR TREE CLOSE SLEAFORD LINCOLNSHIRE NG34 7XJ UNITED KINGDOM

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED BANG BANG STICKS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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