- 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) |
---|---|---|---|
31 Dec 2019 | AD01 | Registered office address changed from The Hollies Poyle Road Colnbrook Slough SL3 0AA England to 6 Clovelly Avenue Leeds LS11 6EB on 31 December 2019 | |
31 Dec 2019 | PSC01 | Notification of David Moraes as a person with significant control on 19 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Jerry Fernandes as a person with significant control on 19 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr David Moraes as a director on 19 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Jerry Fernandes as a director on 19 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Jerry Fernandes as a person with significant control on 11 August 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Jerry Fernandes on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Jerry Fernandes on 14 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Jerry Fernandes as a person with significant control on 14 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 61 Pinglestone Close Harmondsworth West Drayton UB7 0DJ United Kingdom to The Hollies Poyle Road Colnbrook Slough SL3 0AA on 15 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
11 Sep 2017 | PSC07 | Cessation of Kieron Mullany as a person with significant control on 14 November 2016 | |
11 Sep 2017 | PSC01 | Notification of Jerry Fernandes as a person with significant control on 27 April 2017 | |
10 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
09 May 2017 | AP01 | Appointment of Jerry Fernandes as a director on 27 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Mark James as a director on 5 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from Post Office, Ilton House Roper Lane Thurgoland Sheffield S35 7AA United Kingdom to 61 Pinglestone Close Harmondsworth West Drayton UB7 0DJ on 9 May 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from 109 Manor Lane Sheffield S2 1UG United Kingdom to Post Office, Ilton House Roper Lane Thurgoland Sheffield S35 7AA on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mark James as a director on 14 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Kieron Mullany as a director on 14 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates |