GLOWORLD SYSTEMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/07/2427 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CHANGE PERSON AS DIRECTOR

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN NOLAN-DAVIES / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE NOLAN-DAVIES / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE NOLAN-DAVIES / 03/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MRS JOSEPHINE NOLAN-DAVIES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE NOLAN-DAVIES

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE TERESA NOLAN-DAVIES / 02/08/2013

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 22 NEWLANDS AVENUE THAMES DITTON SURREY KT7 0HF

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES NOLAN DAVIES / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 10 BRIDGE GARDENS EAST MOLESEY SURREY KT8 9NU

View Document

04/10/994 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 S386 DISP APP AUDS 30/01/97

View Document

20/02/9720 February 1997 S252 DISP LAYING ACC 30/01/97

View Document

20/02/9720 February 1997 S366A DISP HOLDING AGM 30/01/97

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 AUDITOR'S RESIGNATION

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: LION HOUSE 27 HIGH ST THAMES DITTON SURREY KT7 0SD

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/10/9420 October 1994 SECRETARY RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ADOPT MEM AND ARTS 22/01/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 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