GLEAMING SERVICES LIMITED

Unit 2 St. Georges Road Industrial Estate Unit 2 St. Georges Road Industrial Estate, Telford, TF2 7QZ, England
StatusACTIVE
Company No.10659466
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

GLEAMING SERVICES LIMITED is an active private limited company with number 10659466. It was incorporated 7 years, 2 months, 22 days ago, on 08 March 2017. The company address is Unit 2 St. Georges Road Industrial Estate Unit 2 St. Georges Road Industrial Estate, Telford, TF2 7QZ, England.



Company Fillings

Mortgage satisfy charge full

Date: 20 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106594660001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-21

Officer name: Mr James Evans

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Anna Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-16

Charge number: 106594660001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: 9B Mill Bank Wellington Telford TF1 1RZ England

New address: Unit 2 st. Georges Road Industrial Estate Donnington Telford TF2 7QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr James Evans

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Evans

Change date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 9B Mill Bank Wellington Telford TF1 1RZ

Old address: Cross Ash Cottage Clodock Near Longtown Hereford Herefordshire HR2 0NZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr James Evans

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Evans

Change date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

New address: Cross Ash Cottage Clodock Near Longtown Hereford Herefordshire HR2 0NZ

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD OPUS CONSULTING LIMITED

BIRBECK HOUSE,PENRITH,CA11 7NA

Number:11145705
Status:ACTIVE
Category:Private Limited Company

BALLGATE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:03589881
Status:ACTIVE
Category:Private Limited Company

BLU CONNECTION LTD

ASHLEY COURT 32 MAIN STREET,MARKET HARBOROUGH,LE16 8HF

Number:07872325
Status:ACTIVE
Category:Private Limited Company

JAMES FLOWERS LIMITED

62 MITCHAM ROAD,EAST HAM,E6 3LU

Number:06952519
Status:ACTIVE
Category:Private Limited Company

RAMSES 21 LTD

28 WHEATSHEAF CLOSE,NORTHOLT,UB5 6YW

Number:10736762
Status:ACTIVE
Category:Private Limited Company

SOUZA SERVICES LIMITED

11 NEWTOWN ROAD,MARLOW,SL7 1JX

Number:08079312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source