STYLISH GLASS LIMITED
Status | ACTIVE |
Company No. | 08923169 |
Category | Private Limited Company |
Incorporated | 05 Mar 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
STYLISH GLASS LIMITED is an active private limited company with number 08923169. It was incorporated 10 years, 3 months, 2 days ago, on 05 March 2014. The company address is Unit 34g Aston Road, Waterlooville, PO7 7XQ, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 06 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-06
Psc name: Mr Shane Richard Bush
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 06 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jaclyn Bush
Change date: 2022-03-06
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-07
New address: Unit 34G Aston Road Waterlooville Hampshire PO7 7XQ
Old address: Unit 34 Aston Road Waterlooville Hampshire PO7 7XQ England
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Richard Bush
Change date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 04 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jacylyn Bush
Change date: 2018-03-04
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr Shane Richard Bush
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Jacylyn Bush
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr Shane Richard Bush
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Mr Shane Richard Bush
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacylyn Bush
Notification date: 2018-03-02
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-22
Officer name: Mark Lindsay Pacey
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lindsay Pacey
Termination date: 2016-03-22
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: 76 Aldwick Road Bognor Regis West Sussex PO21 2PE
New address: Unit 34 Aston Road Waterlooville Hampshire PO7 7XQ
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Capital allotment shares
Date: 08 Dec 2014
Action Date: 13 Nov 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-11-13
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
132 COAST ROAD,PEVENSEY,BN24 6NJ
Number: | 02264560 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFONT GATE (BLOCKS M,N,P & Q) MANAGEMENT COMPANY LIMITED
UDL ESTATE MANAGEMENT,STAINES-UPON-THAMES,TW18 4EN
Number: | 03389408 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EASTCOTE WEALTH MANAGEMENT HOLDINGS LIMITED
EASTCOTE COURT BARSTON LANE,SOLIHULL,B92 0HR
Number: | 10755358 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 THE DRIVE,ILFORD,IG1 3JB
Number: | 10523384 |
Status: | ACTIVE |
Category: | Community Interest Company |
MQDM2088 RM B 1/F LA BLDG,CARDIFF,CF11 7AW
Number: | 07356325 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WATERFRONT APARTMENTS,LONDON,W9 2JY
Number: | 10344086 |
Status: | ACTIVE |
Category: | Private Limited Company |