Background WavePink WaveYellow Wave

GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED (10021562)

GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED (10021562) is an active UK company. incorporated on 23 February 2016. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED has been registered for 10 years.

Company Number
10021562
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
9 High Street, Milton Keynes, MK11 1AA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 42220, 55300, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED

GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. GLENELLY INFRASTRUCTURE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 41100, 42220, 55300, 68209)

Status

active

Active since 10 years ago

Company No

10021562

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

9 High Street Stony Stratford Milton Keynes, MK11 1AA,

Previous Addresses

Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England
From: 8 September 2017To: 30 May 2022
Clifford Towers 1st Floor Suites, Units 8-9 Webb Ellis Business Park Rugby Warwickshire CV21 2NP United Kingdom
From: 23 February 2016To: 8 September 2017
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 June 2025
SH10Notice of Particulars of Variation
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Incorporation Company
23 February 2016
NEWINCIncorporation