Advanced company searchLink opens in new window

GLP CONSULTING ENGINEERS LTD

Company number 02570207

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)
15 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
14 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
07 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 CH01 Director's details changed for Mr Philip Thomas Kinsella on 12 March 2014
09 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
09 Jan 2014 CH01 Director's details changed for Mr Philip Thomas Kinsella on 20 September 2013
08 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2013 CERTNM Company name changed the graham lees partnership LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
10 Apr 2013 CONNOT Change of name notice
30 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Paul James Siddall on 9 October 2012
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 October 2012
  • GBP 200
08 Nov 2012 SH06 Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 20
08 Nov 2012 SH03 Purchase of own shares.
05 Nov 2012 AP01 Appointment of Paul James Siddall as a director
05 Nov 2012 TM02 Termination of appointment of Beryl Lees as a secretary
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Graham Lees as a director
21 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011