Glisten Water Ltd

DataGardener
glisten water ltd
live
Unknown

Glisten Water Ltd

07140294Private Limited With Share Capital

Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, B496EP
Incorporated

29/01/2010

Company Age

16 years

Directors

3

Employees

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Glisten Water Ltd (07140294) is a private limited with share capital incorporated on 29/01/2010 (16 years old) and registered in alcester, B496EP. The company operates under SIC code 36000 and is classified as Unknown.

Glisten water ltd is a facilities services company based out of 90 fairburn dr, garforth, united kingdom.

Private Limited With Share Capital
SIC: 36000
Unknown
Incorporated 29/01/2010
B496EP

Financial Overview

Total Assets

£120

Liabilities

£0

Net Assets

£120

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2024
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:21-05-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-03-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-03-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-01-2024
Legacy
Category:Accounts
Date:09-01-2024
Legacy
Category:Other
Date:09-01-2024
Legacy
Category:Other
Date:09-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2022
Resolution
Category:Resolution
Date:12-04-2022
Memorandum Articles
Category:Incorporation
Date:11-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Capital Allotment Shares
Category:Capital
Date:04-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Move Registers To Sail Company
Category:Address
Date:04-01-2012
Change Sail Address Company
Category:Address
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Incorporation Company
Category:Incorporation
Date:29-01-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, Warwickshire B49 6Ep, B496EPRegistered

Contact

01132 863512
Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, B496EP