Advanced company searchLink opens in new window

GL INDUSTRIAL SERVICES UK LTD

Company number 03294136

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Nov 2023 AD02 Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
25 Sep 2023 AA Full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 PSC07 Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022
14 Feb 2022 TM01 Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022
14 Feb 2022 AP01 Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
10 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Michael John Pritchard as a director on 21 May 2021
18 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
18 Mar 2021 PSC07 Cessation of Thomas Vogth-Eriksen as a person with significant control on 2 February 2020
04 Mar 2021 AP01 Appointment of Mr Kevin Hughes as a director on 1 March 2021
23 Jul 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
13 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 21,000,000
27 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 AP01 Appointment of Mr Pradeep Vamadevan as a director on 6 February 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 PSC04 Change of details for Mr Pradeep Vamadevan as a person with significant control on 30 July 2018
31 Jul 2018 PSC04 Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018
07 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018