GLT SERVICES LIMITED

03044635
55 MOSS LANE PINNER ENGLAND HA5 3AZ

Documents

Documents
Date Category Description Pages
04 Aug 2024 accounts Annual Accounts 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 3 Buy now
28 Mar 2021 officers Termination of appointment of director (Nigel Anthony Nicholson) 1 Buy now
21 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2021 officers Appointment of director (Mr Louis Guiraud) 2 Buy now
21 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
16 Nov 2020 accounts Annual Accounts 9 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 9 Buy now
19 Aug 2019 resolution Resolution 3 Buy now
13 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 9 Buy now
22 May 2018 resolution Resolution 3 Buy now
14 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Sep 2017 resolution Resolution 3 Buy now
18 Jul 2017 accounts Annual Accounts 9 Buy now
05 Dec 2016 resolution Resolution 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 9 Buy now
18 Oct 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 7 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
13 Apr 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 7 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 officers Change of particulars for director (Mr Nigel Anthony Nicholson) 2 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2013 officers Termination of appointment of secretary (Hampton Secretaries) 1 Buy now
09 Aug 2012 accounts Annual Accounts 7 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Hampton Secretaries) 2 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
10 Sep 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
28 Apr 2008 officers Appointment terminated secretary nigel nicholson 1 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
31 May 2007 accounts Annual Accounts 7 Buy now
02 May 2007 annual-return Return made up to 11/04/07; no change of members 8 Buy now
06 Oct 2006 accounts Annual Accounts 7 Buy now
27 Apr 2006 annual-return Return made up to 11/04/06; full list of members 8 Buy now
21 Oct 2005 accounts Annual Accounts 7 Buy now
19 Apr 2005 annual-return Return made up to 11/04/05; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 7 Buy now
21 Jun 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: 2 physic place royal hospital road london SW3 4HP 1 Buy now
06 Oct 2003 accounts Annual Accounts 7 Buy now
02 May 2003 annual-return Return made up to 11/04/03; full list of members 8 Buy now
06 Oct 2002 accounts Annual Accounts 8 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: 112-113 the chambers chelsea harbour london SW10 0XF 1 Buy now
16 Apr 2002 annual-return Return made up to 11/04/02; full list of members 7 Buy now
20 Aug 2001 accounts Annual Accounts 8 Buy now
23 Apr 2001 annual-return Return made up to 11/04/01; full list of members 7 Buy now
09 Apr 2001 address Registered office changed on 09/04/01 from: 17 waterloo place london SW1Y 4AR 1 Buy now
18 Oct 2000 accounts Annual Accounts 8 Buy now
06 Sep 2000 officers New secretary appointed 2 Buy now
21 Jul 2000 annual-return Return made up to 11/04/00; full list of members 7 Buy now
20 Oct 1999 accounts Annual Accounts 8 Buy now
17 May 1999 annual-return Return made up to 11/04/99; no change of members 4 Buy now
30 Sep 1998 accounts Annual Accounts 9 Buy now
30 Apr 1998 annual-return Return made up to 11/04/98; no change of members 4 Buy now
18 Nov 1997 officers Director resigned 1 Buy now
18 Nov 1997 officers Director resigned 1 Buy now
10 Nov 1997 accounts Annual Accounts 9 Buy now
29 Aug 1997 annual-return Return made up to 11/04/97; full list of members 5 Buy now
29 Aug 1997 capital £ nc 100/300 30/09/96 1 Buy now
23 Apr 1997 officers New director appointed 2 Buy now
30 Sep 1996 accounts Annual Accounts 7 Buy now
24 Jun 1996 officers New secretary appointed 1 Buy now
24 Jun 1996 officers Secretary resigned;director resigned 1 Buy now
03 Jun 1996 annual-return Return made up to 11/04/96; full list of members 4 Buy now
31 May 1996 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 1996 address Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB 1 Buy now
13 Jun 1995 officers New director appointed 2 Buy now
13 Jun 1995 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 1995 accounts Accounting reference date notified as 30/11 1 Buy now
19 Apr 1995 officers Secretary resigned;director resigned 2 Buy now
19 Apr 1995 officers Director resigned 2 Buy now
19 Apr 1995 address Registered office changed on 19/04/95 from: 2 howarth court clays lane london E15 2EL 1 Buy now
11 Apr 1995 incorporation Incorporation Company 21 Buy now