JOHN GLEN (INSTALLATION SERVICES) LIMITED
Company number 03610215
- Company Overview for JOHN GLEN (INSTALLATION SERVICES) LIMITED (03610215)
- Filing history for JOHN GLEN (INSTALLATION SERVICES) LIMITED (03610215)
- People for JOHN GLEN (INSTALLATION SERVICES) LIMITED (03610215)
- Charges for JOHN GLEN (INSTALLATION SERVICES) LIMITED (03610215)
- More for JOHN GLEN (INSTALLATION SERVICES) LIMITED (03610215)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Jun 2023 | AD01 | Registered office address changed from Glen House Phoenix Way Gorseinon Swansea SA4 9WF Wales to Unit 1 Dafen Trade Park Dafen Llanelli SA14 8NA on 17 June 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
18 Nov 2022 | TM01 | Termination of appointment of John Derek Ewart Glen as a director on 18 November 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Heather Patricia Glen as a director on 18 November 2022 | |
18 Nov 2022 | PSC01 | Notification of Andrew John Glen as a person with significant control on 18 November 2022 | |
18 Nov 2022 | PSC07 | Cessation of John Derek Ewart Glen as a person with significant control on 18 November 2022 | |
18 Nov 2022 | PSC07 | Cessation of Heather Patricia Glen as a person with significant control on 18 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
14 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2022 | AD01 | Registered office address changed from C/O Ashmole & Co First Floor 1 st. Johns Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ to Glen House Phoenix Way Gorseinon Swansea SA4 9WF on 5 July 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
29 Jun 2021 | AP01 | Appointment of Mr Andrew John Glen as a director on 29 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
23 Oct 2020 | PSC07 | Cessation of Ricky William Glen-Davis as a person with significant control on 30 June 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jul 2020 | PSC07 | Cessation of Hayley Patricia Glen-Davis as a person with significant control on 30 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Ricky William Glen-Davis as a director on 30 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Hayley Patricia Glen-Davis as a director on 30 June 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates |