GRASSROOTS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Ms Elizabeth Lesley Henson on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Miss Margaret Hargreaves as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Miss Margaret Hargreaves on 2024-11-11

View Document

12/11/2412 November 2024 Secretary's details changed for Ms Elizabeth Lesley Henson on 2024-11-11

View Document

12/11/2412 November 2024 Registered office address changed from 93 High Street Evesham WR11 4DU England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Ms Elizabeth Lesley Henson as a person with significant control on 2024-11-11

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Change of details for Ms Elizabeth Lesley Henson as a person with significant control on 2022-02-14

View Document

17/01/2417 January 2024 Director's details changed for Ms Elizabeth Lesley Henson on 2022-02-14

View Document

10/01/2410 January 2024 Change of details for Ms Elizabeth Lesley Henson as a person with significant control on 2023-04-03

View Document

10/01/2410 January 2024 Change of details for Miss Margaret Hargreaves as a person with significant control on 2023-04-03

View Document

10/01/2410 January 2024 Change of details for Ms Elizabeth Lesley Henson as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Change of details for Miss Margaret Hargreaves as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Registered office address changed from Richmond House 48 Bromyard Road St Johns Worcester Worcestershire WR2 5BT to 93 High Street Evesham WR11 4DU on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH LESLEY HENSON / 22/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET HARGREAVES / 22/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH LESLEY HENSON / 22/11/2017

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HARGREAVES / 28/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LESLEY HENSON / 28/01/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 2 HIGH HOUSE DRIVE INKBERROW WORCESTER WORCESTERSHIRE WR7 4EG

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 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