Advanced company searchLink opens in new window

GLIDE 'N' SLIDE LIMITED

Company number 07436789

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
16 Nov 2023 AD04 Register(s) moved to registered office address 5-7 Station Road Otley West Yorkshire LS21 3HX
16 Nov 2023 AD02 Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Taxassist Accountants 28 Leeds Road Ilkley LS29 8DS
09 Jun 2023 PSC04 Change of details for Miss Madeline Cairstun Hankin as a person with significant control on 9 June 2023
22 May 2023 AA Total exemption full accounts made up to 30 June 2022
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
31 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Dec 2021 SH06 Cancellation of shares. Statement of capital on 31 October 2021
  • GBP 102
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
31 Mar 2021 MR01 Registration of charge 074367890001, created on 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Dec 2020 SH06 Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 129
30 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 RP04TM01 Second filing for the termination of Steven Hankin as a director
31 Dec 2019 SH06 Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 157
31 Dec 2019 SH03 Purchase of own shares.
19 Dec 2019 RP04PSC07 Second filing for the cessation of Steven Hankin as a person with significant control
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
12 Jun 2019 PSC01 Notification of Madeline Cairstun Hankin as a person with significant control on 1 May 2019
05 Jun 2019 PSC07 Cessation of Josephine Mary Louise Worrall as a person with significant control on 22 May 2019
05 Jun 2019 PSC07 Cessation of Steven Hankin as a person with significant control on 22 May 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 19/12/2019.