- Company Overview for GLENSIDE LOGISTICS LIMITED (NI602636)
- Filing history for GLENSIDE LOGISTICS LIMITED (NI602636)
- People for GLENSIDE LOGISTICS LIMITED (NI602636)
- More for GLENSIDE LOGISTICS LIMITED (NI602636)
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) |
---|---|---|---|
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Jonathan Taylor on 17 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Ws Watson & Co 68 Market Street Omagh County Tyrone BT78 1EL Northern Ireland on 25 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr Michael Hugh Declan Grimes on 1 January 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Jonathan Taylor on 1 January 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Mr Jonathan Taylor on 1 January 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 41 Glenside Omagh BT79 7GL United Kingdom on 12 June 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Michael Hugh Declan Grimes as a director | |
05 Jul 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
25 Mar 2010 | NEWINC | Incorporation |