PSC07 |
Cessation of a person with significant control Wednesday 6th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Station House Station Approach East Horsley Leatherhead KT24 6QX. Change occurred on Tuesday 21st March 2023. Company's previous address: 186 Eastcote Avenue West Molesey KT8 2EX England.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 186 Eastcote Avenue West Molesey KT8 2EX. Change occurred on Wednesday 8th December 2021. Company's previous address: 36 Central Avenue West Molesey Surrey KT8 2QZ England.
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th May 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th February 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th January 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Central Avenue West Molesey Surrey KT8 2QZ. Change occurred on Tuesday 4th June 2019. Company's previous address: Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ. Change occurred on Wednesday 28th March 2018. Company's previous address: C/O Taxassist Accountants 74 Queens Road Hersham Surrey KT12 5LW England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed glo - bell fire & security LTDcertificate issued on 10/05/16
filed on: 10th, May 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Taxassist Accountants 74 Queens Road Hersham Surrey KT12 5LW. Change occurred on Thursday 5th May 2016. Company's previous address: 186 Eastcote Avenue West Molesey Surrey KT8 2EX England.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th March 2016.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 186 Eastcote Avenue West Molesey Surrey KT8 2EX. Change occurred on Thursday 24th March 2016. Company's previous address: C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AD01 |
New registered office address C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR. Change occurred on Monday 21st December 2015. Company's previous address: C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|
AP01 |
New director appointment on Thursday 14th August 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th August 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st October 2014, originally was Wednesday 31st December 2014.
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 23rd January 2014 from 1 Laburnum Close Great Bentley Colchester Essex CO7 8LN England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(8 pages)
|