Advanced company searchLink opens in new window

GLEEDS TECHNOLOGY LIMITED

Company number 03591876

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
02 Feb 2024 MR01 Registration of charge 035918760002, created on 31 January 2024
21 Dec 2023 TM01 Termination of appointment of Jasper Singh as a director on 10 November 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
04 Aug 2021 CS01 Confirmation statement made on 1 August 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
15 Oct 2020 TM01 Termination of appointment of John Paul Appleby as a director on 12 October 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
18 Dec 2019 AP01 Appointment of Mr Jasper Singh as a director on 16 December 2019
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
27 Sep 2019 TM01 Termination of appointment of Simon Mark Sheldon as a director on 18 September 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019
28 Jan 2019 AP01 Appointment of Mr Graham Edward Harle as a director on 22 January 2019
28 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
28 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
19 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018