• UK
  • GLS INSTALLATIONS LIMITED - 21, Hartshill Close, Uxbridge, Middlesex, United Kingdom

Company Information

Company registration number
06453326
Company Status
LIVE
Country
United Kingdom
Registered Address
21
Hartshill Close
Uxbridge
Middlesex
UB10 9LH
21, Hartshill Close, Uxbridge, Middlesex, UB10 9LH UK

Management

Managing Directors
GARY LUCKETT
GARY LUCKETT
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-12-14
Age Of Company
2007-12-14 16 years
SIC/NACE
41100 - Development of building projects

Ownership

Beneficial Owners
Mr Gary Luckett

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2018-11-30
Last Date: 2017-02-28
Last Return Made Up To:
2012-12-14

GLS INSTALLATIONS LIMITED Company Description

GLS INSTALLATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06453326. Its current trading status is "live". It was registered 2007-12-14. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-12-14.It can be contacted at 21 .
More information

Get GLS INSTALLATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gls Installations Limited - 21, Hartshill Close, Uxbridge, Middlesex, United Kingdom

2007-12-14 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GLS INSTALLATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES (2018-02-05) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES (2017-02-03) - CS01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 (2017-12-04) - AA

    Add to Cart
     
  • 28/02/16 TOTAL EXEMPTION FULL (2016-11-25) - AA

    Add to Cart
     
  • 14/12/15 FULL LIST (2015-12-31) - AR01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION FULL (2015-12-02) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-04-25) - DISS40

    Add to Cart
     
  • 14/12/14 FULL LIST (2015-04-22) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GARY LUCKETT / 07/01/2015 (2015-04-22) - CH01

    Add to Cart
     
  • FIRST GAZETTE (2015-04-21) - GAZ1

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION FULL (2014-08-29) - AA

    Add to Cart
     
  • 14/12/13 FULL LIST (2014-03-12) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ANNE SAVAGE (2014-03-12) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANNE SAVAGE (2014-03-12) - TM01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION FULL (2013-11-26) - AA

    Add to Cart
     
  • 14/12/12 FULL LIST (2013-02-12) - AR01

    Add to Cart
     
  • 14/12/11 FULL LIST (2012-03-08) - AR01

    Add to Cart
     
  • 28/02/12 TOTAL EXEMPTION FULL (2012-11-21) - AA

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION FULL (2011-11-29) - AA

    Add to Cart
     
  • 14/12/10 FULL LIST (2011-02-08) - AR01

    Add to Cart
     
  • 28/02/10 TOTAL EXEMPTION FULL (2010-11-25) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2010-04-17) - DISS40

    Add to Cart
     
  • 14/12/09 FULL LIST (2010-04-15) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH SAVAGE / 14/12/2009 (2010-04-15) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GARY LUCKETT / 14/12/2009 (2010-04-15) - CH01

    Add to Cart
     
  • FIRST GAZETTE (2010-04-13) - GAZ1

    Add to Cart
     
  • 28/02/09 TOTAL EXEMPTION FULL (2009-10-17) - AA

    Add to Cart
     
  • PREVEXT FROM 31/12/2008 TO 28/02/2009 (2009-09-15) - 225

    Add to Cart
     
  • RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS (2009-05-11) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-12-14) - NEWINC

    Add to Cart
     

expand_less