Advanced company searchLink opens in new window

GLASS AFTERCARE LIMITED

Company number 04929503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 CH01 Director's details changed for Mr Rade Milicevic on 9 February 2024
09 Feb 2024 PSC05 Change of details for Integrasol Limited as a person with significant control on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 9 February 2024
31 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 AAMD Amended total exemption full accounts made up to 31 October 2021
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
14 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
14 Dec 2021 PSC05 Change of details for Integrasol Limited as a person with significant control on 14 December 2021
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Sep 2020 AD01 Registered office address changed from C/O Azets Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA United Kingdom to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA on 29 September 2020
29 Sep 2020 PSC05 Change of details for Integrasol Limited as a person with significant control on 7 September 2020
29 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Azets Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 29 September 2020
18 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
12 Sep 2019 CH01 Director's details changed for Mr Rade Milicevic on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Rade Milicevic on 11 September 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 AA01 Previous accounting period shortened from 29 April 2019 to 31 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates