- Company Overview for GLISTEN WATER LTD (07140294)
- Filing history for GLISTEN WATER LTD (07140294)
- People for GLISTEN WATER LTD (07140294)
- Charges for GLISTEN WATER LTD (07140294)
- More for GLISTEN WATER LTD (07140294)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
21 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 May 2024 | RP04AR01 | Second filing of the annual return made up to 2 January 2015 | |
26 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 January 2018 | |
26 Mar 2024 | SH08 | Change of share class name or designation | |
26 Mar 2024 | SH08 | Change of share class name or designation | |
18 Mar 2024 | TM01 | Termination of appointment of Martin Lee Sugden as a director on 1 April 2022 | |
16 Feb 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
09 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
09 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
09 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
09 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Mar 2023 | MR04 | Satisfaction of charge 071402940002 in full | |
06 Mar 2023 | MR01 | Registration of charge 071402940003, created on 6 March 2023 | |
01 Mar 2023 | MR01 | Registration of charge 071402940002, created on 24 February 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from , 20C Main Street, Garforth, Leeds, West Yorkshire, LS25 1AA, England to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 28 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
08 Apr 2022 | PSC02 | Notification of Rock Compliance Holdings Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Martin Sugden as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Julia Sugden as a person with significant control on 1 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr William George Hazell-Smith as a director on 1 April 2022 |