GL PROJECTS AND CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05300996 |
Category | Private Limited Company |
Incorporated | 30 Nov 2004 |
Age | 19 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GL PROJECTS AND CONSULTING LIMITED is an active private limited company with number 05300996. It was incorporated 19 years, 5 months, 28 days ago, on 30 November 2004. The company address is Unit C C/O Prism Power Unit C C/O Prism Power, Watford, WD18 8RH, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Antony Hall
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Antony Hall
Change date: 2012-09-17
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-28
Old address: 154 Woodland Drive Watford Herts WD17 3DB
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change person secretary company with change date
Date: 07 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Hogg
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Malcolm Laxton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Keith Antony Hall
Documents
Accounts amended with made up date
Date: 08 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith hall
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed richard hogg
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 17/04/07 from: 68 forest edge buckhurst hill essex IG9 5AB
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Some Companies
C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS
Number: | 09876107 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 EDWARD STREET,BURTON-ON-TRENT,DE14 2JE
Number: | 11250426 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 07340134 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWMAN WALKER ASSOCIATES LIMITED
36A STATION ROAD,HAMPSHIRE,BH25 6JX
Number: | 02711171 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC296196 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LOUTH ROAD,GRIMSBY,DN33 2HP
Number: | 09540672 |
Status: | ACTIVE |
Category: | Private Limited Company |