Advanced company searchLink opens in new window

GLASS ASSIST UK LIMITED

Company number 07451346

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)
16 Jan 2018 CH01 Director's details changed for Mr Craig Flowers on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mr Craig Flowers as a person with significant control on 16 January 2018
11 Oct 2017 MR01 Registration of charge 074513460002, created on 6 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 MR01 Registration of charge 074513460001, created on 17 July 2017
18 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
08 Oct 2013 AP01 Appointment of Mr Keith Flowers as a director
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Craig Flowers on 1 November 2011
11 Jan 2012 AD01 Registered office address changed from 67 Saddler Street Durham DH1 3NP England on 11 January 2012
21 Dec 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
25 Nov 2010 NEWINC Incorporation