GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED: Filings
Overview
Company Name | GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10021562 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ul Connected Holdco Limited as a person with significant control on Aug 20, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Luke Anderson as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ole Pugholm as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Patrick Armstrong as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Michael Rooney as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||||||
Notification of Ul Connected Holdco Limited as a person with significant control on May 30, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Sean Francis Conway as a person with significant control on May 30, 2025 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 100215620002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 100215620001 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 100215620002, created on Sep 05, 2022 | 19 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||
Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to 9 High Street Stony Stratford Milton Keynes MK11 1AA on May 30, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0