EAST YORKSHIRE GROUNDWORK SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
| 28/02/2328 February 2023 | Change of details for Mr Ethan Griffiths as a person with significant control on 2023-02-28 |
| 29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-07-20 with no updates |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 19/04/2119 April 2021 | DIRECTOR APPOINTED MISS ELLIE HARRISON |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/05/201 May 2020 | COMPANY NAME CHANGED E.G GROUNDWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/20 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 20/09/1920 September 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | DISS40 (DISS40(SOAD)) |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 32 PERCY DRIVE PERCY DRIVE NORBY THIRSK YO7 1TL UNITED KINGDOM |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/07/1721 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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