(PSC05) Change to a person with significant control Thu, 5th Oct 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Oct 2023. New Address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. Previous address: Unit 3 Park Springs Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BQ England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Oct 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Oct 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Oct 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Oct 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Mar 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 30th Mar 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th May 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Mar 2020
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Mar 2020
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 29th Aug 2018. New Address: Unit 3 Park Springs Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BQ. Previous address: Royston Glass Ltd 3 Park Spring, Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BQ England
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Mar 2018. New Address: Royston Glass Ltd 3 Park Spring, Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BQ. Previous address: 2 Industry Road Carlton Industrial Estate Barnsley South Yorkshire S71 3PQ England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2018 to Sat, 31st Mar 2018
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(34 pages)
|