SENIOR GLASS SYSTEMS LIMITED - SCARBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-03 View Report
Persons with significant control. Change date: 2023-07-12. Psc name: Mr Mark Grenville Bristow. 2023-07-12 View Report
Persons with significant control. Change date: 2023-07-11. Psc name: Mr Mark Grenville Bristow. 2023-07-11 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Persons with significant control. Psc name: Mr Mark Grenville Bristow. Change date: 2021-03-24. 2021-03-24 View Report
Officers. Officer name: Mr Mark Grenville Bristow. Change date: 2021-03-24. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Mortgage. Charge number: 031358010011. 2020-12-23 View Report
Mortgage. Charge number: 8. 2020-12-23 View Report
Mortgage. Charge number: 10. 2020-12-17 View Report
Mortgage. Charge number: 9. 2020-12-17 View Report
Mortgage. Charge creation date: 2020-12-10. Charge number: 031358010012. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Capital. Capital name of class of shares. 2019-12-18 View Report
Officers. Appointment date: 2019-11-26. Officer name: Mr Mark Grenville Bristow. 2019-12-05 View Report
Persons with significant control. Cessation date: 2019-11-26. Psc name: Sven Olof Lennart Jonsson. 2019-12-05 View Report
Officers. Officer name: Sven Olof Lennart Jonsson. Termination date: 2019-11-26. 2019-12-05 View Report
Persons with significant control. Notification date: 2019-11-26. Psc name: Mark Grenville Bristow. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Accounts. Accounts type unaudited abridged. 2019-01-16 View Report
Capital. Capital name of class of shares. 2018-04-17 View Report
Persons with significant control. Psc name: Sven Olof Lennart Jonsson. Notification date: 2018-03-26. 2018-04-16 View Report
Persons with significant control. Psc name: Clytha Holdings Limited. Cessation date: 2018-03-26. 2018-04-16 View Report
Change of constitution. Statement of companys objects. 2018-04-12 View Report
Resolution. Description: Resolutions. 2018-04-12 View Report
Persons with significant control. Notification date: 2018-03-26. Psc name: Rebecca Castle. 2018-04-11 View Report
Accounts. Accounts type full. 2018-04-05 View Report
Address. Change date: 2018-03-27. New address: Lakeside House Hopper Hill Road Scarborough YO11 3YS. Old address: Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Persons with significant control. Psc name: Clytha Holdings Limited. Notification date: 2016-04-06. 2018-01-02 View Report
Persons with significant control. Psc name: Sven Olof Lennart Jonsson. Cessation date: 2016-04-06. 2018-01-02 View Report
Officers. Appointment date: 2017-12-07. Officer name: Ms Rebecca Castle. 2017-12-07 View Report
Officers. Termination date: 2017-12-07. Officer name: James Spencer Hopkins. 2017-12-07 View Report
Officers. Termination date: 2017-12-07. Officer name: James Spencer Hopkins. 2017-12-07 View Report
Officers. Appointment date: 2017-07-03. Officer name: Mrs Rebecca Castle. 2017-07-27 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Officers. Officer name: Stephen John Wightman. Termination date: 2017-01-31. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type full. 2016-04-04 View Report
Officers. Termination date: 2016-02-19. Officer name: Michelle Maureen Damms. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type full. 2014-11-27 View Report
Mortgage. Charge number: 031358010011. Charge creation date: 2014-10-23. 2014-10-23 View Report
Mortgage. Charge number: 2. 2014-10-17 View Report