Advanced company searchLink opens in new window

GLASSPACE LIMITED

Company number 07456323

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)
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Martin Leonard Eagle as a director on 23 September 2014
06 Oct 2014 AP01 Appointment of Ann Marie Lorkins as a director on 23 September 2014
06 Oct 2014 AP01 Appointment of Steve Edward Lorkins as a director on 23 September 2014
06 Oct 2014 AP03 Appointment of Ann Marie Lorkins as a secretary on 23 September 2014
06 Oct 2014 TM01 Termination of appointment of Antony Paul De Witt as a director on 24 September 2014
06 Oct 2014 TM02 Termination of appointment of Antony Paul De Witt as a secretary on 23 September 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Martin Leonard Eagle as a director
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
21 Jan 2011 AP03 Appointment of Antony Paul De Witt as a secretary
12 Jan 2011 AP01 Appointment of Anthony Paul De Witt as a director
02 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)