- Company Overview for GLASSWALL SOLUTIONS LIMITED (05573793)
- Filing history for GLASSWALL SOLUTIONS LIMITED (05573793)
- People for GLASSWALL SOLUTIONS LIMITED (05573793)
- Charges for GLASSWALL SOLUTIONS LIMITED (05573793)
- More for GLASSWALL SOLUTIONS LIMITED (05573793)
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
|
|
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
|
|
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
|
|
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 |