GLAD-SKY LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type micro entity. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Accounts. Accounts type micro entity. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type micro entity. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type micro entity. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Address. New address: 609 Fishponds Road Fishponds Bristol BS16 3AA. Change date: 2018-06-14. Old address: Horsley Court Cottage Horsley Hill Horsley Stroud Gloucestershire GL6 0PW. 2018-06-14 View Report
Persons with significant control. Change date: 2018-06-14. Psc name: Mr Sanjay Karia. 2018-06-14 View Report
Accounts. Accounts type micro entity. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Officers. Termination date: 2015-03-16. Officer name: Thomas William Edward Symonds. 2015-03-19 View Report
Officers. Appointment date: 2015-03-16. Officer name: Ms Georgia Weisz. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Officers. Officer name: Ms Juveria Siddiqui. 2013-11-06 View Report
Officers. Officer name: James Dunworth. 2013-11-06 View Report
Officers. Officer name: Mr Sanjay Karia. Change date: 2013-10-01. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Address. Change date: 2013-09-24. Old address: Horsley Court Cottage Horsley Hill Horsley Stroud Gloucestershire GL6 0PW England. 2013-09-24 View Report
Address. Old address: 40 Gladsmuir Road London N19 3JX United Kingdom. Change date: 2013-09-24. 2013-09-24 View Report
Accounts. Accounts type dormant. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption full. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Change date: 2011-08-01. Officer name: Mr Sanjay Karia. 2011-09-05 View Report
Accounts. Accounts type total exemption full. 2011-06-28 View Report
Officers. Officer name: Mr Sanjay Karia. Change date: 2011-05-06. 2011-05-26 View Report
Address. Old address: 16 Westbury Road London N11 2BY. Change date: 2011-05-26. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Officers. Officer name: Mr Sanjay Karia. Change date: 2010-09-01. 2010-09-20 View Report
Officers. Officer name: Thomas William Edward Symonds. Change date: 2010-09-01. 2010-09-20 View Report
Officers. Change date: 2010-09-01. Officer name: Mr James Finbarr Dunworth. 2010-09-20 View Report
Accounts. Accounts type total exemption full. 2010-06-29 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Accounts type total exemption full. 2009-07-15 View Report
Officers. Description: Director's change of particulars james finbarr dunworth logged form. 2009-01-20 View Report
Officers. Description: Director appointed mr james finbarr dunworth. 2008-11-12 View Report
Annual return. Legacy. 2008-10-01 View Report
Officers. Description: Appointment terminated director melodie francis. 2008-10-01 View Report
Accounts. Accounts type total exemption full. 2008-06-20 View Report