Advanced company searchLink opens in new window

GLEN CONTRACTS LTD

Company number NI062661

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)
19 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 May 2023 AP01 Appointment of Mr Raymond Greene as a director on 9 May 2023
02 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with updates
09 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 17/10/2022
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 360,002
12 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
21 May 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 January 2018
07 Aug 2018 AD01 Registered office address changed from 137 Madden Road Keady Co Armagh BT60 3LQ to 137 Madden Road Keady Armagh BT60 3LQ on 7 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Michael Greene on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mrs Anne Greene on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mr Michael Greene as a person with significant control on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mrs Anne Greene as a person with significant control on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Michael Greene on 6 August 2018
06 Aug 2018 CH03 Secretary's details changed for Anne Greene on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mrs Anne Greene on 6 August 2018
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates