GROUNDSOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

22/05/2522 May 2025 Registration of charge 051294870004, created on 2025-05-22

View Document

02/04/252 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

10/01/2510 January 2025 Registered office address changed from Unit 1 Well House Barns Chester Road Bretton Flintshire CH4 0DH Wales to Unit 1, 85 Station Road Queensferry Deeside Flintshire CH5 2TB on 2025-01-10

View Document

17/12/2417 December 2024 Registration of charge 051294870003, created on 2024-12-13

View Document

06/10/246 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registration of charge 051294870002, created on 2022-01-05

View Document

12/11/2112 November 2021 Notification of Groundsolve Holdings Ltd as a person with significant control on 2021-11-04

View Document

10/11/2110 November 2021 Termination of appointment of Deborah Amelia Scott as a director on 2021-11-04

View Document

10/11/2110 November 2021 Appointment of Mr Andrew Sam Fishburne as a director on 2021-11-04

View Document

10/11/2110 November 2021 Termination of appointment of Michael James Scott as a secretary on 2021-11-04

View Document

10/11/2110 November 2021 Appointment of Mr Stefan David Imiolczyk as a director on 2021-11-04

View Document

10/11/2110 November 2021 Termination of appointment of Michael James Scott as a director on 2021-11-04

View Document

10/11/2110 November 2021 Cessation of Michael James Scott as a person with significant control on 2021-11-04

View Document

10/11/2110 November 2021 Cessation of Deborah Amelia Scott as a person with significant control on 2021-11-04

View Document

26/10/2126 October 2021 Second filing of Confirmation Statement dated 2021-05-17

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Second filing of a statement of capital following an allotment of shares on 2015-05-19

View Document

18/05/2118 May 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 17/05/17 Statement of Capital gbp 40

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 7 WELL HOUSE BARNS CHESTER ROAD BRETTON FLINTSHIRE CH4 0DH

View Document

19/05/1519 May 2015 Statement of capital following an allotment of shares on 2015-05-19

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 20

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 15/02/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH AMELIA SCOTT / 15/02/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 15/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 17/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH AMELIA SCOTT / 17/05/2010

View Document

05/07/105 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 86 THE HIGHWAY HAWARDEN FLINTSHIRE CH5 3DJ

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: ADLINK HOUSE 86 THE HIGHWAY HAWARDEN CH5 3DJ

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 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