Advanced company searchLink opens in new window

GLASTON SOLUTIONS LTD

Company number 09727292

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)
09 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
20 Mar 2024 AD01 Registered office address changed from 13 Hathaway Walk Bristol BS5 0UY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2024
20 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
20 Mar 2024 PSC07 Cessation of Jonatan Rodriguez as a person with significant control on 14 March 2024
20 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
20 Mar 2024 TM01 Termination of appointment of Jonatan Rodriguez as a director on 14 March 2024
11 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
01 Dec 2020 AD01 Registered office address changed from 9 Fairfiled Link Leeds LS25 6LT United Kingdom to 13 Hathaway Walk Bristol BS5 0UY on 1 December 2020
01 Dec 2020 PSC01 Notification of Jonatan Rodriguez as a person with significant control on 16 November 2020
01 Dec 2020 PSC07 Cessation of Sarah Douglas as a person with significant control on 16 November 2020
01 Dec 2020 AP01 Appointment of Mr Jonatan Rodriguez as a director on 16 November 2020
01 Dec 2020 TM01 Termination of appointment of Sarah Douglas as a director on 16 November 2020
16 Sep 2020 AD01 Registered office address changed from 6 Clovelly Avenue Leeds LS11 6EB United Kingdom to 9 Fairfiled Link Leeds LS25 6LT on 16 September 2020
16 Sep 2020 PSC01 Notification of Sarah Douglas as a person with significant control on 1 September 2020
16 Sep 2020 PSC07 Cessation of David Moraes as a person with significant control on 1 September 2020
16 Sep 2020 AP01 Appointment of Miss Sarah Douglas as a director on 1 September 2020
16 Sep 2020 TM01 Termination of appointment of David Moraes as a director on 1 September 2020
27 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 August 2019