- Company Overview for GLASS AFTERCARE LIMITED (04929503)
- Filing history for GLASS AFTERCARE LIMITED (04929503)
- People for GLASS AFTERCARE LIMITED (04929503)
- Charges for GLASS AFTERCARE LIMITED (04929503)
- More for GLASS AFTERCARE LIMITED (04929503)
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) |
---|---|---|---|
13 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Rade Milicevic on 9 February 2024 | |
09 Feb 2024 | PSC05 | Change of details for Integrasol Limited as a person with significant control on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 9 February 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
14 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
14 Dec 2021 | PSC05 | Change of details for Integrasol Limited as a person with significant control on 14 December 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Azets Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA United Kingdom to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA on 29 September 2020 | |
29 Sep 2020 | PSC05 | Change of details for Integrasol Limited as a person with significant control on 7 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Azets Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 29 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Rade Milicevic on 12 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Rade Milicevic on 11 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2019 to 31 October 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 |