GLEAMING SERVICES LIMITED
Status | ACTIVE |
Company No. | 10659466 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BIRBECK HOUSE,PENRITH,CA11 7NA
Number: | 11145705 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 03589881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY COURT 32 MAIN STREET,MARKET HARBOROUGH,LE16 8HF
Number: | 07872325 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MITCHAM ROAD,EAST HAM,E6 3LU
Number: | 06952519 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WHEATSHEAF CLOSE,NORTHOLT,UB5 6YW
Number: | 10736762 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEWTOWN ROAD,MARLOW,SL7 1JX
Number: | 08079312 |
Status: | ACTIVE |
Category: | Private Limited Company |