GROUND INVESTIGATION & PILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/03/2521 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

20/11/2420 November 2024 Registered office address changed from Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT England to One St Peter's Square Manchester M2 3DE on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Julian Paul Hughes as a director on 2023-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

12/08/2412 August 2024 Registration of charge 016390700006, created on 2024-08-02

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/06/2418 June 2024 Director's details changed for Mr Simon Christopher Parrington on 2023-11-01

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

21/05/2421 May 2024 Current accounting period shortened from 2024-12-31 to 2024-06-30

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

02/10/232 October 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

19/09/2319 September 2023 Cessation of Jh Property Investments Ltd as a person with significant control on 2023-08-31

View Document

19/09/2319 September 2023 Appointment of Mr Simon Parrington as a director on 2023-08-31

View Document

19/09/2319 September 2023 Notification of Celnor Group Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

02/10/212 October 2021 Registered office address changed from Devonshire House Ettingshall Road Wolverhampton WV2 2JT to Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT on 2021-10-02

View Document

18/06/2118 June 2021 Satisfaction of charge 016390700005 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 016390700004 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

06/12/196 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/02/1813 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/07/163 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PARTRIDGE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PARTRIDGE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARCE

View Document

20/11/1320 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 18

View Document

20/11/1320 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1320 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016390700005

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016390700004

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/03/134 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: C/O C/O HORWATH CLARK WHITEHILL LLP HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB UNITED KINGDOM

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMSON

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMSON

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL HUGHES / 11/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESLIE PEARCE / 11/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAIN HOLT WILLIAMSON / 11/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALBERT PARTRIDGE / 11/02/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 £ IC 160/120 07/11/03 £ SR 40@1=40

View Document

20/11/0320 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/035 September 2003 £ IC 170/160 11/08/03 £ SR 10@1=10

View Document

22/08/0322 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/06/036 June 2003 £ IC 180/170 06/05/03 £ SR 10@1=10

View Document

13/05/0313 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 £ IC 200/180 07/11/02 £ SR 20@1=20

View Document

05/12/025 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/025 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

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

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994 RETURN MADE UP TO 11/02/94; CHANGE OF MEMBERS

View Document

06/10/936 October 1993

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990

View Document

13/07/8913 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

08/06/888 June 1988

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/09/876 September 1987

View Document

06/09/876 September 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: RUITON STREET, LOWER GORNAL, DUDLEY, WEST MIDLANDS DY3 2EG

View Document

01/01/871 January 1987

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986

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