GLS DESIGN LIMITED
Status | ACTIVE |
Company No. | 02351195 |
Category | Private Limited Company |
Incorporated | 23 Feb 1989 |
Age | 35 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GLS DESIGN LIMITED is an active private limited company with number 02351195. It was incorporated 35 years, 3 months, 20 days ago, on 23 February 1989. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-14
Charge number: 023511950004
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-24
Officer name: Mr James Prescott
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikolaos Giannopoulos
Change date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-08
Psc name: Gls Design (Holdings) Limited
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Old address: Roundel House 16 Firgrove Hill Farnham Surrey GU9 8LQ
Change date: 2020-10-09
New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Mark Szczepanski
Termination date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Lomas
Cessation date: 2019-04-08
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gls Design (Holdings) Limited
Notification date: 2019-04-08
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Mr James Prescott
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolaos Giannopoulos
Appointment date: 2019-04-08
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-08
Officer name: Christopher Lomas
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Christopher Lomas
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-05
Officer name: Mr Steven Mark Szczepanski
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-05
Officer name: Mr Christopher Lomas
Documents
Change person secretary company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Lomas
Change date: 2018-09-06
Documents
Mortgage satisfy charge full
Date: 27 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Mortgage satisfy charge full
Date: 03 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Accounts with accounts type small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 22 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type medium
Date: 18 May 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
Documents
Legacy
Date: 23 Mar 2004
Category: Capital
Type: 169
Description: £ ic 60/40 20/02/04 £ sr 20@1=20
Documents
Resolution
Date: 08 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 07 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type medium
Date: 29 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 06/06/02 from: abacus house 1 spring crescent portswood southampton SO17 2FZ
Documents
Legacy
Date: 15 Apr 2002
Category: Capital
Type: 169
Description: £ sr 17@1 22/09/00
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type medium
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 09 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 13 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type medium
Date: 14 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/98; no change of members
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/97; no change of members
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Aug 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 07 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/96; full list of members
Documents
Resolution
Date: 09 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/10/95--------- £ si 48@1=48 £ ic 12/60
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Apr 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
245 GREENHAVEN DRIVE,LONDON,SE28 8FX
Number: | 09969626 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 04655226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY MORTGAGE BROKERS CHESHIRE LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 11395070 |
Status: | ACTIVE |
Category: | Private Limited Company |
476-478 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 11836728 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATLANTIC ROAD,LONDON,SW9 8HY
Number: | 09565993 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 03546963 |
Status: | ACTIVE |
Category: | Private Limited Company |