GLOW INFLATABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Memorandum and Articles of Association |
10/06/2410 June 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Change of details for Mr Steven Christopher Knights as a person with significant control on 2022-03-30 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 |
28/04/2128 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
04/05/204 May 2020 | DIRECTOR APPOINTED MRS JENNY LOUISE HUTCHINSON |
04/05/204 May 2020 | DIRECTOR APPOINTED MR ANDREW JOHN HUTCHINSON |
01/05/201 May 2020 | 27/04/20 STATEMENT OF CAPITAL GBP 90 |
02/12/192 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNIT 14 CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NT ENGLAND |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER KNIGHTS / 18/12/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 5 PEAR TREE CLOSE SLEAFORD LINCOLNSHIRE NG34 7XJ UNITED KINGDOM |
15/02/1815 February 2018 | COMPANY NAME CHANGED BANG BANG STICKS LIMITED CERTIFICATE ISSUED ON 15/02/18 |
10/05/1710 May 2017 | 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