GROUND INVESTIGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Appointment of Mr Richard Mark Colwill as a director on 2024-03-14

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

07/03/247 March 2024 Cancellation of shares. Statement of capital on 2024-02-02

View Document

21/02/2421 February 2024 Termination of appointment of Ian Williams as a director on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Timothy James Gillbanks on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr Timothy James Gillbanks as a person with significant control on 2024-02-02

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAMS / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GILLBANKS / 09/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED GROUND INVESTIGATION (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1813 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1813 March 2018 CHANGE OF NAME 28/02/2018

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GILLBANKS / 01/06/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNIT 3 CUSTOM HOUSE COURT KENN ROAD CLEVEDON BRISTOL AVON BS21 6EX

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES GILLBANKS / 16/11/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAMS / 16/11/2015

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAMS / 30/07/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GILLBANKS / 01/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GILLBANKS / 01/08/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 6 NEW MILL COURT ENTERPRISE PARK SWANSEA SA7 9FG

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAMS / 29/10/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/08/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/08/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 20/07/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

05/06/085 June 2008 CURRSHO FROM 31/08/2008 TO 30/06/2008

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: ABBEY LODGE, ABBEY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3RB

View Document

09/08/079 August 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