GLORY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04382532 |
Category | Private Limited Company |
Incorporated | 27 Feb 2002 |
Age | 22 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLORY SERVICES LIMITED is an active private limited company with number 04382532. It was incorporated 22 years, 3 months, 3 days ago, on 27 February 2002. The company address is 32 Huberd House Manciple Street 32 Huberd House Manciple Street, London, SE1 4DN, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oluwatosin Solomon Awolesi
Change date: 2023-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Address
Type: AD01
Old address: 32 Manciple Street London SE1 4DN England
New address: 32 Huberd House Manciple Street Southwark London SE1 4DN
Change date: 2023-11-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-21
Old address: 18 Church Mead Camberwell Road London SE5 0ET
New address: 32 Manciple Street London SE1 4DN
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person secretary company with name date
Date: 12 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Adewunmi Awolesi
Appointment date: 2019-03-04
Documents
Confirmation statement with updates
Date: 09 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change person director company with change date
Date: 29 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Solomon Oluwatosin Awolesi
Change date: 2017-10-24
Documents
Termination secretary company with name termination date
Date: 29 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-24
Officer name: Joy Sidikatu Giwa
Documents
Accounts with accounts type dormant
Date: 29 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 18 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Solomon Oluwatosin Awolesi
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 15/03/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
Documents
Some Companies
272 REGENTS PARK ROAD,LONDON,N3 3HN
Number: | 07732991 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10775138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 06900954 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
50 KENNEDY WAY,BELFAST,BT11 9AP
Number: | NI638871 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE
Number: | 07736800 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 SKYLINES BUSINESS VILLAGE C/O JSA PARTNERS ACCOUNTANTS,LONDON,E14 9TS
Number: | 10798957 |
Status: | ACTIVE |
Category: | Private Limited Company |