GROSVENOR SYSTEMS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Craig Ross Finch as a director on 2024-01-15

View Document

22/01/2422 January 2024 Appointment of Mr Andy Wheeler as a director on 2024-01-15

View Document

11/01/2411 January 2024 Termination of appointment of Grant Martin Chaplin as a director on 2023-12-29

View Document

19/12/2319 December 2023 Termination of appointment of Brian Beattie as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Mark Robert Miller as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Anthony Desilvester as a director on 2023-12-19

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Ms Sarah Taylor on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Grant Martin Chaplin as a director on 2023-04-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR ROBERT TURNER

View Document

04/05/184 May 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ANTHONY DESILVESTER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ROBERT TURNER

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA JOHNSON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JOHNSON

View Document

02/05/182 May 2018 CESSATION OF NICHOLAS JOHN DODWELL AS A PSC

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINETIC SOLUTIONS LIMITED

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK MILLER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 05/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 05/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 05/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOHNSON / 09/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 09/12/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BINNS / 22/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA BINNS / 22/10/2010

View Document

17/03/1017 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 01/10/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA BINNS / 01/10/2009

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BINNS / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DODWELL / 13/07/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 9 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

11/03/0811 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

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

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 � IC 71/50 28/04/04 � SR 21@1=21

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 S80A AUTH TO ALLOT SEC 20/01/03 S366A DISP HOLDING AGM 20/01/03 S252 DISP LAYING ACC 20/01/03 S386 DISP APP AUDS 20/01/03

View Document

08/11/028 November 2002 � IC 210/71 25/10/02 � SR 139@1=139

View Document

08/11/028 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 9 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/02/97

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/12/942 December 1994 Full accounts made up to 1993-10-31

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994 SECRETARY RESIGNED

View Document

02/09/932 September 1993 Full accounts made up to 1992-10-31

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 SECRETARY RESIGNED

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 Full accounts made up to 1991-10-31

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/11/9128 November 1991 Full accounts made up to 1990-10-31

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 SECRETARY RESIGNED

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/01/912 January 1991 Full accounts made up to 1989-10-31

View Document

31/10/9031 October 1990

View Document

31/10/9031 October 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 Full accounts made up to 1988-10-31

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989

View Document

30/05/8930 May 1989 Full accounts made up to 1987-10-31

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/01/893 January 1989 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 Full accounts made up to 1986-10-31

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/06/8722 June 1987

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 Full accounts made up to 1985-10-31

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

25/07/8025 July 1980 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/07/80

View Document

14/05/8014 May 1980 Incorporation

View Document

14/05/8014 May 1980 Incorporation

View Document

14/05/8014 May 1980 CERTIFICATE OF INCORPORATION

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