- Company Overview for GLASTON SOLUTIONS LTD (09727292)
- Filing history for GLASTON SOLUTIONS LTD (09727292)
- People for GLASTON SOLUTIONS LTD (09727292)
- More for GLASTON SOLUTIONS LTD (09727292)
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 |