Advanced company searchLink opens in new window

GLIDE MEDICAL DEVICES LTD

Company number 11696213

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)
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
12 Oct 2023 TM01 Termination of appointment of Sarah Phillips as a director on 12 October 2023
28 Sep 2023 PSC07 Cessation of Sarah Phillips as a person with significant control on 21 September 2023
07 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Apr 2023 AD01 Registered office address changed from Sir Colin Campbell Building Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU United Kingdom to Billingham & Co Accountants 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 5 April 2023
13 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
29 Dec 2020 TM01 Termination of appointment of Charles Bernard Giblin as a director on 16 March 2020
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 May 2020 PSC07 Cessation of Charles Bernard Giblin as a person with significant control on 16 March 2020
29 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 12 Unit 12 Park Lane Business Park Basford Nottingham NG6 0DW United Kingdom to Sir Colin Campbell Building Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU on 4 February 2019
03 Jan 2019 PSC01 Notification of Sarah Phillips as a person with significant control on 3 January 2019
03 Jan 2019 PSC01 Notification of Charles Bernard Giblin as a person with significant control on 3 January 2019
14 Dec 2018 CH01 Director's details changed for Miss Sarah Phillips on 14 December 2018
11 Dec 2018 AP01 Appointment of Miss Sarah Phillips as a director on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Charles Giblin as a director on 10 December 2018
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted