- Company Overview for GLS DRIVER TRAINING LIMITED (12411602)
- Filing history for GLS DRIVER TRAINING LIMITED (12411602)
- People for GLS DRIVER TRAINING LIMITED (12411602)
- More for GLS DRIVER TRAINING LIMITED (12411602)
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) |
---|---|---|---|
28 Jul 2025 | AA | Unaudited abridged accounts made up to 31 March 2025 | |
31 Mar 2025 | CS01 | Confirmation statement made on 31 March 2025 with updates | |
14 Mar 2025 | PSC01 | Notification of Simon Capeling as a person with significant control on 14 March 2025 | |
14 Mar 2025 | PSC07 | Cessation of Sharon Dawn Hunt as a person with significant control on 14 March 2025 | |
14 Mar 2025 | PSC04 | Change of details for Mrs Lesley Jane Capeling as a person with significant control on 14 March 2025 | |
14 Mar 2025 | AP01 | Appointment of Mr Simon Capeling as a director on 14 March 2025 | |
14 Mar 2025 | AD01 | Registered office address changed from Bank House Market Place Allendale Hexham NE47 9BD England to 12 Highgrove Kirklevington Yarm TS15 9GN on 14 March 2025 | |
14 Mar 2025 | TM01 | Termination of appointment of Sharon Dawn Hunt as a director on 14 March 2025 | |
14 Mar 2025 | AA01 | Current accounting period extended from 31 January 2025 to 31 March 2025 | |
03 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Nov 2024 | PSC01 | Notification of Sharon Dawn Hunt as a person with significant control on 27 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mrs Lesley Capeling as a person with significant control on 27 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mrs Lesley Capeling on 27 November 2024 | |
03 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
15 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
10 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from 71 Ravensdowne Berwick-upon-Tweed TD15 1DQ England to Bank House Market Place Allendale Hexham NE47 9BD on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Sharon Dawn Hunt on 6 December 2021 | |
12 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
25 Sep 2020 | CH01 | Director's details changed for Mrs Lesley Capeling on 25 September 2020 |