GLOWORLD SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02458958 |
Category | Private Limited Company |
Incorporated | 12 Jan 1990 |
Age | 34 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GLOWORLD SYSTEMS LIMITED is an active private limited company with number 02458958. It was incorporated 34 years, 4 months, 24 days ago, on 12 January 1990. The company address is 4th Floor 4th Floor, Watford, WD17 1HP, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-27
Officer name: Alan James Nolan Davies
Documents
Change person director company
Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company
Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Mrs Josephine Nolan-Davies
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mrs Josephine Nolan-Davies
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Nolan-Davies
Change date: 2019-09-03
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-31
Officer name: Josephine Teresa Nolan-Davies
Documents
Change person secretary company with change date
Date: 28 Jun 2016
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-02
Officer name: Josephine Teresa Nolan-Davies
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Josephine Nolan-Davies
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England
Change date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-02
Old address: 22 Newlands Avenue Thames Ditton Surrey KT7 0HF
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan James Nolan Davies
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 04/10/99 from: 10 bridge gardens east molesey surrey KT8 9NU
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Resolution
Date: 20 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 12 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 12/06/95 from: lion house 27 high st thames ditton surrey KT7 0SD
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed;new director appointed
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type full
Date: 23 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 23 Jan 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/01/92; no change of members
Documents
Legacy
Date: 03 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/91; full list of members
Documents
Resolution
Date: 20 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
F.B. COOPER (WOOD HEAD) LIMITED
WOOD HEAD FARM,NR WARRINGTON,WA2 8SU
Number: | 00843560 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARKET PLACE,WINCANTON,BA9 9LD
Number: | 04333820 |
Status: | ACTIVE |
Category: | Private Limited Company |
NADINE ROSS CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09587670 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN HOUSE 94 WHITELADIES ROAD,BRISTOL,BS8 2QX
Number: | 05454486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERSTONE REVERSIONS (7) LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 06644257 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A IVES STREET,LONDON,SW3 2ND
Number: | 08917088 |
Status: | ACTIVE |
Category: | Private Limited Company |