Advanced company searchLink opens in new window

GLIDE UTILITIES LIMITED

Company number 06194523

Filter by category

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)
27 May 2016 TM01 Termination of appointment of Sandeep Singh Krishan as a director on 20 May 2016
27 May 2016 AP01 Appointment of Mr Mark Ashley Burchfield as a director on 20 May 2016
27 May 2016 MR01 Registration of charge 061945230003, created on 20 May 2016
26 May 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,200
23 Jul 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Nigel Huw Parker Lloyd as a director on 6 April 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,200
22 May 2014 AA01 Current accounting period extended from 29 September 2014 to 31 December 2014
23 Apr 2014 AA Full accounts made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,200
30 Dec 2013 AUD Auditor's resignation
29 Apr 2013 MR01 Registration of charge 061945230002
26 Apr 2013 MR04 Satisfaction of charge 1 in full
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
06 Mar 2013 SH20 Statement by directors
13 Feb 2013 SH19 Statement of capital on 13 February 2013
  • GBP 1,200
13 Feb 2013 CAP-SS Solvency statement dated 05/02/13
13 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/02/2013
28 Jan 2013 AA Full accounts made up to 30 September 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a small company made up to 30 September 2011
21 Feb 2012 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 21 February 2012
30 Jun 2011 AA Accounts for a small company made up to 29 September 2010