GROSVENOR WORKSPACE SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Registered office address changed from 118 Pall Mall Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5EA on 2022-12-30

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Director's details changed for Mr Terry Alexander on 2022-11-12

View Document

12/11/2212 November 2022 Registered office address changed from 118 Pall Mall London London SW1W 5EA England to 118 Pall Mall Pall Mall London SW1Y 5EA on 2022-11-12

View Document

12/11/2212 November 2022 Secretary's details changed for Terry Alexander on 2022-11-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/04/219 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM ELIZABETH HOUSE 7TH FLOOR BLOCK A 39 YORK ROAD LONDON LONDON SE1 7NQ UNITED KINGDOM

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 118 118 PALL MALL LONDON LONDON SW1W 5EA ENGLAND

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM ELIZABETH HOUSE BLOCK 2, 7TH FLOOR 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 19/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALEXANDER / 19/12/2017

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 01/12/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 01/12/2015

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 01/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 01/06/2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 27 OLD GLOUCESTER STREET OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM DEWHURST HOUSE FLAT 4 3-5 WINNETT STREET LONDON W1D 6JY ENGLAND

View Document

25/09/1425 September 2014 SECRETARY'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 01/06/2014

View Document

25/09/1425 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 44-46 WHITFIELD STREET LONDON W1T 2RJ ENGLAND

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LUGG

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 06/11/2012

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 06/11/2012

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 06/11/2012

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 42-44 WHITFIELD STREET LONDON W1T 2RJ ENGLAND

View Document

18/09/1318 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALEXANDER / 06/11/2012

View Document

13/07/1313 July 2013 DIRECTOR APPOINTED MR JAMES WILLIAM LUGG

View Document

13/07/1313 July 2013 REGISTERED OFFICE CHANGED ON 13/07/2013 FROM 3 NEW BURLINGTON STREET MAYFAIR LONDON LONDON W1S 2JF UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDER / 08/11/2011

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ALEXANDER / 08/11/2011

View Document

01/02/121 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 20 HANOVER SQUARE LONDON LONDON W1S 1JY UNITED KINGDOM

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDER / 01/01/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ALEXANDER / 01/01/2010

View Document

31/01/1131 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 COMPANY NAME CHANGED LONDON OFFICE BROKERS LTD CERTIFICATE ISSUED ON 03/11/10

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 35C NORTH ROW MAYFAIR LONDON W1K 6DH

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 COMPANY NAME CHANGED CONSTRUCTION WORK LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY APPOINTED TERENCE ALEXANDER

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDER / 11/12/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

07/10/097 October 2009 Annual return made up to 11 December 2008 with full list of shareholders

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 25 FLORAL STREET COVENT GARDEN LONDON WC2E 9DS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

20/02/0820 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company