Advanced company searchLink opens in new window

GLEEDS INTERNATIONAL LIMITED

Company number 06213613

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)
05 Dec 2024 CH01 Director's details changed for Mr Richard Peter Steer on 15 November 2024
05 Dec 2024 PSC04 Change of details for Mr Richard Peter Steer as a person with significant control on 15 November 2024
04 Dec 2024 CH01 Director's details changed for Mr Scott Michael Dicks on 15 November 2024
04 Dec 2024 CH01 Director's details changed for Mr Michael John Rowley on 15 November 2024
18 Nov 2024 AD01 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 18 November 2024
14 Oct 2024 AA Group of companies' accounts made up to 31 December 2022
23 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
02 Feb 2024 MR01 Registration of charge 062136130002, created on 31 January 2024
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
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
22 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
23 Feb 2021 AA Accounts for a small company made up to 31 December 2019
15 Oct 2020 TM01 Termination of appointment of Christopher Nils Smith as a director on 12 October 2020
15 Oct 2020 TM01 Termination of appointment of Carl Andrew Pettitt as a director on 12 October 2020
15 Oct 2020 TM01 Termination of appointment of Anthony Phillip Greenwood as a director on 12 October 2020
10 Jun 2020 AP01 Appointment of Mr Stuart Senior as a director on 1 June 2020
19 May 2020 TM01 Termination of appointment of Bruce Adair Haswell as a director on 31 January 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
31 Oct 2019 TM02 Termination of appointment of Gregory David Hughes as a secretary on 18 October 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019