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)
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