Background WavePink WaveYellow Wave

GLS EVENTS LIMITED (06971050)

GLS EVENTS LIMITED (06971050) is an active UK company. incorporated on 23 July 2009. with registered office in Eastleigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLS EVENTS LIMITED has been registered for 16 years. Current directors include GIANNOPOULOS, Nikolaos, PRESCOTT, James.

Company Number
06971050
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIANNOPOULOS, Nikolaos, PRESCOTT, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLS EVENTS LIMITED

GLS EVENTS LIMITED is an active company incorporated on 23 July 2009 with the registered office located in Eastleigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLS EVENTS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06971050

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

16 Firgrove Hill Farnham Surrey GU9 8LQ
From: 23 July 2009To: 9 October 2020
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 14
Director Left
Apr 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIANNOPOULOS, Nikolaos

Active
Mayflower Close, EastleighSO53 4AR
Born October 1987
Director
Appointed 30 Jun 2020

PRESCOTT, James

Active
Mayflower Close, EastleighSO53 4AR
Born September 1983
Director
Appointed 30 Jun 2020

EVANS, Timothy Mark

Resigned
Holmes Close, WokingGU22 9LU
Born August 1973
Director
Appointed 23 Jul 2009
Resigned 15 May 2014

LOMAS, Christopher

Resigned
Firgrove Hill, FarnhamGU9 8LQ
Born February 1950
Director
Appointed 23 Jul 2009
Resigned 08 Apr 2019

SZCZEPANSKI, Steven Mark

Resigned
Firgrove Hill, FarnhamGU9 8LQ
Born June 1964
Director
Appointed 23 Jul 2009
Resigned 30 Jun 2020

Persons with significant control

1

Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Incorporation Company
23 July 2009
NEWINCIncorporation