Advanced company searchLink opens in new window

GLIDE UTILITIES LIMITED

Company number 06194523

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)
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
06 Nov 2023 AA Full accounts made up to 31 January 2023
27 Jul 2023 AP01 Appointment of Mrs Paula Marson Benoit as a director on 17 July 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Christopher Bates as a director on 24 February 2023
30 Jan 2023 AA Full accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
28 Feb 2022 AD01 Registered office address changed from Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 28 February 2022
25 Feb 2022 AD01 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT to Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ on 25 February 2022
29 Nov 2021 AP01 Appointment of Mr Christopher Bates as a director on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Meri Beth Braziel as a director on 29 November 2021
03 Nov 2021 AA Full accounts made up to 31 January 2021
04 Mar 2021 CH01 Director's details changed for Mr Timothy James Pilcher on 24 February 2021
01 Mar 2021 AP01 Appointment of Ms Meri Beth Braziel as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Zoe Tindall-Doman as a director on 26 February 2021
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 Feb 2021 AA Full accounts made up to 31 January 2020
03 Sep 2020 MR04 Satisfaction of charge 061945230006 in full
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2020 MR01 Registration of charge 061945230008, created on 5 August 2020
08 Aug 2020 MR04 Satisfaction of charge 061945230007 in full
08 Aug 2020 MR04 Satisfaction of charge 061945230005 in full
08 Aug 2020 MR04 Satisfaction of charge 061945230004 in full
17 Jul 2020 TM01 Termination of appointment of Nigel Huw Parker Lloyd as a director on 31 May 2020