Advanced company searchLink opens in new window

GLASS'S INFORMATION SERVICES LIMITED

Company number 00717446

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/03/2022.
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
  • RES13 ‐ Agreement 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100,001
  • USD 10
25 Nov 2016 SH20 Statement by Directors
25 Nov 2016 SH19 Statement of capital on 25 November 2016
  • GBP 1
  • USD 10
25 Nov 2016 CAP-SS Solvency Statement dated 23/11/16