GLASS'S INFORMATION SERVICES LIMITED
Company number 00717446
- Company Overview for GLASS'S INFORMATION SERVICES LIMITED (00717446)
- Filing history for GLASS'S INFORMATION SERVICES LIMITED (00717446)
- People for GLASS'S INFORMATION SERVICES LIMITED (00717446)
- Charges for GLASS'S INFORMATION SERVICES LIMITED (00717446)
- More for GLASS'S INFORMATION SERVICES LIMITED (00717446)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | MR01 | Registration of charge 007174460013, created on 30 April 2019 | |
29 Mar 2019 | MR04 | Satisfaction of charge 007174460011 in full | |
28 Mar 2019 | AP01 | Appointment of Mr Giles Stuart Catron as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of John Stephen Evans as a director on 27 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 007174460012, created on 15 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
11 Jul 2018 | PSC07 | Cessation of Timothy B Flynn as a person with significant control on 11 July 2018 | |
11 Jul 2018 | PSC02 |
Notification of Autovista Group Limited as a person with significant control on 6 April 2016
|
|
14 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
05 Jan 2018 | PSC01 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 | |
04 Jan 2018 | PSC07 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 | |
04 Jan 2018 | PSC07 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | MR01 | Registration of charge 007174460011, created on 17 March 2017 | |
11 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2017 | MR04 | Satisfaction of charge 007174460010 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
25 Nov 2016 | SH20 | Statement by Directors | |
25 Nov 2016 | SH19 |
Statement of capital on 25 November 2016
|
|
25 Nov 2016 | CAP-SS | Solvency Statement dated 23/11/16 |