Advanced company searchLink opens in new window

GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED

Company number 03082140

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)
24 Dec 2024 SH19 Statement of capital on 24 December 2024
  • GBP 0.10
24 Dec 2024 SH20 Statement by Directors
24 Dec 2024 CAP-SS Solvency Statement dated 24/12/24
24 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 24/12/2024
05 Dec 2024 CH01 Director's details changed for Mr Richard Peter Steer on 15 November 2024
05 Dec 2024 PSC04 Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024
04 Dec 2024 CH01 Director's details changed for Mr Michael John Rowley on 15 November 2024
02 Dec 2024 CH01 Director's details changed for Mr Graham Edward Harle on 15 November 2024
18 Nov 2024 AD01 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 18 November 2024
27 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Apr 2021 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX
19 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
31 Oct 2019 TM02 Termination of appointment of Gregory David Hughes as a secretary on 18 October 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019
25 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019