GRANICUS-FIRMSTEP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Joshua Adam Carter on 2025-02-14

View Document

07/03/257 March 2025 Director's details changed for Mr Mark John Hynes on 2024-11-01

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Director's details changed for Mr Jordan Copland on 2024-03-29

View Document

02/04/242 April 2024 Appointment of Mr Jordan Copland as a director on 2024-03-29

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Mahmudul Amin as a director on 2023-07-11

View Document

27/04/2327 April 2023 Appointment of Mr Dan Meir Rhodes as a director on 2023-04-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

25/02/2225 February 2022 Appointment of Mr Mahmudul Amin as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Mark Hynes as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Andrew Schoenthal as a director on 2022-02-25

View Document

26/10/2126 October 2021 Appointment of Joshua Adam Carter as a director on 2021-10-21

View Document

26/10/2126 October 2021 Termination of appointment of Mark John Hynes as a director on 2021-10-21

View Document

26/10/2126 October 2021 Termination of appointment of Ian Brandon Roberts as a director on 2021-10-21

View Document

26/10/2126 October 2021 Appointment of Derek Klomhaus as a director on 2021-10-21

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 29/03/19 STATEMENT OF CAPITAL GBP 87022

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MARK JOHN HYNES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY GILES MITTON

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES MITTON

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANICUS BIDCO LIMITED

View Document

02/04/192 April 2019 CESSATION OF GILES HAMILTON JOHN MITTON AS A PSC

View Document

02/04/192 April 2019 CESSATION OF BRETT HUSBANDS AS A PSC

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR. ERIC JOHN GIBSON

View Document

19/03/1919 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1919 March 2019 ADOPT ARTICLES 24/02/2019

View Document

19/03/1919 March 2019 RE-TRANSITIONAL PROVISIONS & SAVINGS 24/02/2019

View Document

05/03/195 March 2019 18/01/19 STATEMENT OF CAPITAL GBP 76171

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HAMILTON JOHN MITTON / 05/09/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT HUSBANDS / 05/09/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HUSBANDS / 05/09/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR GILES HAMILTON JOHN MITTON / 05/09/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 05/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 2.38 ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O C/O FIRMSTEP VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT HUSBANDS

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 COMPANY NAME CHANGED BUSINESS WEB SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/11/13

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

25/10/1325 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 01/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HUSBANDS / 01/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 01/09/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 30/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 30/09/2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 31/08/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GILES HAMILTON JOHN MITTON / 31/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HUSBANDS / 31/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HUSBANDS / 31/08/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM PHILIPS HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HUSBANDS / 01/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES MITTON / 01/09/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 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