GROUND RISK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Sub-division of shares on 2023-06-23

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of details for Soilfix Eot Limited as a person with significant control on 2023-06-23

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Notification of Soilfix Eot Limited as a person with significant control on 2023-06-23

View Document

14/07/2314 July 2023 Cessation of Melinda Louise Evans as a person with significant control on 2023-06-23

View Document

14/07/2314 July 2023 Cessation of George Alistair Evans as a person with significant control on 2023-06-23

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Change of details for Mr George Alistair Evans as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr George Alistair Evans on 2022-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALISTAIR EVANS / 24/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALISTAIR EVANS / 24/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MELINDA LOUISE EVANS / 24/07/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR STEPHEN GEORGE JACKSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD MABE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 28 ORCHARD RISE OLVESTON BRISTOL BS35 4DY ENGLAND

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALISTAIR EVANS / 18/07/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

15/10/1815 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1815 October 2018 ADOPT ARTICLES 10/09/2018

View Document

04/10/184 October 2018 03/04/18 STATEMENT OF CAPITAL GBP 572

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALAN EVANS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALISTAIR EVANS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR GEORGE ALISTAIR EVANS

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MELINDA LOUISE EVANS / 28/06/2017

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MELINDA EVANS

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information