Advanced company searchLink opens in new window

GLASFIT UK LIMITED

Company number 05197750

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)
07 Dec 2023 CH01 Director's details changed for Mr Frederik Hendrik Kluever on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Altmann Jacobus Allers on 4 December 2023
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 AD01 Registered office address changed from Mclaren Building 46 Priory Queensway Birmingham B4 7LR England to Care of Sigma Connected, Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 17 April 2023
24 Mar 2023 AD01 Registered office address changed from C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 24 March 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Aug 2019 CH01 Director's details changed for Mr Frederik Hendrik Kluever on 12 August 2019
12 Aug 2019 CH01 Director's details changed for Mr Altmann Jacobus Allers on 12 August 2019
12 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Feb 2017 AD01 Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 3 February 2017
03 Feb 2017 CH01 Director's details changed for Altmann Jacobus Allers on 27 January 2017
03 Feb 2017 AP01 Appointment of Mr Frederik Hendrik Kluever as a director on 26 January 2017
03 Feb 2017 TM01 Termination of appointment of Brian Clifford Stolk as a director on 27 January 2017