Advanced company searchLink opens in new window

GLANUA UK LIMITED

Company number 09676285

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)
11 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 7 July 2024
07 Feb 2025 PSC04 Change of details for Karl Norbert Zimmerer as a person with significant control on 6 February 2025
06 Feb 2025 PSC04 Change of details for Mr Michael Kearney as a person with significant control on 6 February 2025
06 Feb 2025 PSC04 Change of details for Mr Denis Brosnan as a person with significant control on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Mr Karl Zimmerer on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Michael Kearney on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Denis Brosnan on 6 February 2025
28 Jan 2025 PSC01 Notification of Karl Norbert Zimmerer as a person with significant control on 5 February 2022
28 Jan 2025 PSC07 Cessation of Glas Glan Holdings Limited as a person with significant control on 13 June 2024
03 Oct 2024 AA Full accounts made up to 31 December 2023
07 Aug 2024 TM01 Termination of appointment of Paul Gardner as a director on 7 August 2024
31 Jul 2024 PSC04 Change of details for Mr Michael Kearney as a person with significant control on 13 June 2024
31 Jul 2024 PSC04 Change of details for Mr Denis Brosnan as a person with significant control on 13 June 2024
31 Jul 2024 PSC02 Notification of Glas Glan Holdings Limited as a person with significant control on 13 June 2024
25 Jul 2024 MR01 Registration of charge 096762850002, created on 17 July 2024
24 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
18 Jul 2024 PSC07 Cessation of Glan Agua Services Limited as a person with significant control on 13 June 2024
05 Feb 2024 CH01 Director's details changed for Denis Brosnan on 17 January 2024
05 Feb 2024 CH01 Director's details changed for Mr Paul Gardner on 17 January 2024
05 Feb 2024 CH01 Director's details changed for Michael Kearney on 17 January 2024
05 Feb 2024 AD01 Registered office address changed from , 268 Bath Road, Slough, SL1 4DX, United Kingdom to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 5 February 2024
31 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 May 2023 CERTNM Company name changed glan agua (uk) LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-29
07 Dec 2022 AA Full accounts made up to 31 December 2021