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)
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Ross Philip Savage as a director on 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ian John Miller as a director on 31 December 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 45,000
22 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
29 May 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 13/07/2015 as it was invalid or ineffective.
13 Feb 2015 AP01 Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015
17 Dec 2014 TM01 Termination of appointment of John Stephen Murray as a director on 15 December 2014
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 45,000
02 Jan 2014 TM01 Termination of appointment of Ian Gibson as a director
06 Nov 2013 AAMD Amended accounts made up to 31 December 2012
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
20 Aug 2013 AP01 Appointment of Mr Kenneth Randal Reid as a director
20 Aug 2013 AP01 Appointment of Mr Paul Baston as a director
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
16 Jan 2013 TM01 Termination of appointment of Richard Allen as a director
30 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders