- Company Overview for GL INDUSTRIAL SERVICES UK LTD (03294136)
- Filing history for GL INDUSTRIAL SERVICES UK LTD (03294136)
- People for GL INDUSTRIAL SERVICES UK LTD (03294136)
- Charges for GL INDUSTRIAL SERVICES UK LTD (03294136)
- Registers for GL INDUSTRIAL SERVICES UK LTD (03294136)
- More for GL INDUSTRIAL SERVICES UK LTD (03294136)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
10 Nov 2023 | AD02 | Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Apr 2022 | PSC07 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
10 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jun 2021 | TM01 | Termination of appointment of Michael John Pritchard as a director on 21 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Mar 2021 | PSC07 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 2 February 2020 | |
04 Mar 2021 | AP01 | Appointment of Mr Kevin Hughes as a director on 1 March 2021 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | AP01 | Appointment of Mr Pradeep Vamadevan as a director on 6 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | PSC04 | Change of details for Mr Pradeep Vamadevan as a person with significant control on 30 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018 | |
07 Jun 2018 | PSC01 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 |