GLT VENTILATION LTD - HEYWOOD


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

Description Filing date
Confirmation statement. Statement with updates. 2024-03-22 View Report
Persons with significant control. Notification date: 2023-03-01. Psc name: Gavin Mcandrew. 2024-03-15 View Report
Persons with significant control. Notification date: 2023-03-01. Psc name: Thomas Freeman Davies. 2024-03-15 View Report
Persons with significant control. Psc name: Mr Liam James Hall. Change date: 2023-03-01. 2024-03-15 View Report
Officers. Officer name: Mr Gavin Mcandrew. Appointment date: 2023-08-01. 2024-03-14 View Report
Officers. Officer name: Mr Thomas Freeman Davies. Change date: 2024-03-13. 2024-03-14 View Report
Officers. Officer name: Mr Thomas Freeman Davies. Appointment date: 2023-08-01. 2024-03-13 View Report
Accounts. Accounts type micro entity. 2023-07-27 View Report
Accounts. Change account reference date company previous shortened. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type micro entity. 2022-06-21 View Report
Accounts. Change account reference date company previous shortened. 2022-04-29 View Report
Change of name. Description: Company name changed lima training services LIMITED\certificate issued on 08/04/22. 2022-04-08 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Persons with significant control. Change date: 2022-03-18. Psc name: Mr Liam James Hall. 2022-03-25 View Report
Officers. Termination date: 2022-03-18. Officer name: Gavin Mcandrew. 2022-03-25 View Report
Persons with significant control. Cessation date: 2022-03-18. Psc name: Paul Kenneth Green. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Officers. Officer name: Mr Gavin Mcandrew. Appointment date: 2016-05-01. 2019-04-30 View Report
Officers. Termination date: 2016-05-02. Officer name: Paul Kenneth Green. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Accounts. Change account reference date company previous extended. 2017-02-21 View Report
Gazette. Gazette filings brought up to date. 2016-08-17 View Report
Gazette. Gazette notice compulsory. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-08-15 View Report
Officers. Officer name: Mr Liam James Hall. Appointment date: 2016-05-01. 2016-06-08 View Report
Address. Change date: 2015-10-23. Old address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England. New address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ. 2015-10-23 View Report
Incorporation. Capital: GBP 1 2015-05-22 View Report