Advanced company searchLink opens in new window

GLEMSFORD SERVICES LIMITED

Company number 06133841

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)
28 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2024 PSC07 Cessation of Mary Emma Giblin as a person with significant control on 5 January 2023
28 Mar 2024 PSC02 Notification of Lns Healthcare Ltd as a person with significant control on 5 January 2023
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 TM01 Termination of appointment of Mary Emma Giblin as a director on 5 January 2023
18 Jan 2023 AP01 Appointment of Mr Aravind Reddy Venkana as a director on 5 January 2023
18 Jan 2023 AP01 Appointment of Mrs Sushmitha Kujala as a director on 5 January 2023
18 Jan 2023 AP01 Appointment of Mrs Lavanya Challa as a director on 5 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
17 Jan 2023 MR01 Registration of charge 061338410004, created on 5 January 2023
16 Jan 2023 MR01 Registration of charge 061338410002, created on 5 January 2023
16 Jan 2023 MR01 Registration of charge 061338410003, created on 5 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 MR04 Satisfaction of charge 061338410001 in full
31 Aug 2022 PSC04 Change of details for Dr Mary Emma Giblin as a person with significant control on 4 September 2017
31 Aug 2022 PSC07 Cessation of Matthew Thomas Piccaver as a person with significant control on 4 September 2017
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
19 Mar 2021 CH01 Director's details changed for Dr Mary Emma Giblin on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Dr Mary Emma Giblin on 19 March 2021