(AA) Micro company accounts made up to 30th November 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2020
filed on: 19th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 19th June 2020 director's details were changed
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th June 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th June 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st May 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed glen mitchell business solutions LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On 26th November 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th November 2014
filed on: 26th, November 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 26 Spiers Close Spiers Close Knowle Solihull B93 9ES on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th November 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2014: 2.00 GBP
capital
|
|
(CH01) On 18th December 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(23 pages)
|