Advanced company searchLink opens in new window

GLOSTER S-WORX LIMITED

Company number 05613417

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 Jun 2024 AA Accounts for a small company made up to 30 September 2023
18 Apr 2024 AAMD Amended full accounts made up to 30 September 2022
02 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to vote and count in a quorum/company business 25/01/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
13 Mar 2024 SH06 Cancellation of shares. Statement of capital on 15 February 2024
  • GBP 891
29 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
21 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Sep 2023 AA01 Current accounting period shortened from 31 May 2023 to 30 September 2022
29 Jul 2023 TM01 Termination of appointment of Stuart Jason Burnop as a director on 29 July 2023
17 Apr 2023 AP03 Appointment of Mr Ben Murphy as a secretary on 17 April 2023
17 Mar 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Nov 2022 PSC07 Cessation of James Michael Gray as a person with significant control on 1 October 2019
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
24 Nov 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,000
15 Jul 2021 AP03 Appointment of Mr John Peter Regan as a secretary on 2 July 2021
30 Jun 2021 CC04 Statement of company's objects
29 Jun 2021 PSC02 Notification of Jmg Consulting Services Limited as a person with significant control on 1 October 2019
26 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed transfer of shares and purchase/directors authority to vote 23/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 SH08 Change of share class name or designation
26 Jun 2021 SH08 Change of share class name or designation
10 Jun 2021 CS01 Confirmation statement made on 5 March 2021 with no updates