Advanced company searchLink opens in new window

GLASSWALL SOLUTIONS LIMITED

Company number 05573793

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)
21 Jan 2019 AD01 Registered office address changed from 18a St James's Place London SW1A 1NH to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 January 2019
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
12 Sep 2018 MR01 Registration of charge 055737930001, created on 10 September 2018
05 Sep 2018 AP03 Appointment of Mrs Lynn Christine Randall as a secretary on 28 August 2018
13 Jul 2018 AA Accounts for a small company made up to 31 March 2018
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
24 Aug 2017 AA Accounts for a small company made up to 31 March 2017
06 Apr 2017 AAMD Amended accounts for a small company made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
13 Mar 2015 AD01 Registered office address changed from 18a St James's Place London SW1A 1NH England to 18a St James's Place London SW1A 1NH on 13 March 2015
13 Mar 2015 AD01 Registered office address changed from 18a St James's Place St. James's Place London SW1A 1NH England to 18a St James's Place London SW1A 1NH on 13 March 2015
13 Mar 2015 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to 18a St James's Place London SW1A 1NH on 13 March 2015
15 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 CH01 Director's details changed for Mr Patrick Anthony Hugh Turnbull on 30 September 2014
15 Oct 2014 CH01 Director's details changed for Mr Gregory Charles Sim on 29 September 2013
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AD01 Registered office address changed from Suite 206 1 Berkeley Street London W1J 8DJ England on 28 February 2014
02 Jan 2014 AD01 Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 2 January 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
20 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
20 Oct 2012 CH01 Director's details changed for Mr Gregory Charles Sim on 19 October 2012