GROUNDSOLVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
22/05/2522 May 2025 | Registration of charge 051294870004, created on 2025-05-22 |
02/04/252 April 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
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 |
17/12/2417 December 2024 | Registration of charge 051294870003, created on 2024-12-13 |
06/10/246 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Registration of charge 051294870002, created on 2022-01-05 |
12/11/2112 November 2021 | Notification of Groundsolve Holdings Ltd as a person with significant control on 2021-11-04 |
10/11/2110 November 2021 | Termination of appointment of Deborah Amelia Scott as a director on 2021-11-04 |
10/11/2110 November 2021 | Appointment of Mr Andrew Sam Fishburne as a director on 2021-11-04 |
10/11/2110 November 2021 | Termination of appointment of Michael James Scott as a secretary on 2021-11-04 |
10/11/2110 November 2021 | Appointment of Mr Stefan David Imiolczyk as a director on 2021-11-04 |
10/11/2110 November 2021 | Termination of appointment of Michael James Scott as a director on 2021-11-04 |
10/11/2110 November 2021 | Cessation of Michael James Scott as a person with significant control on 2021-11-04 |
10/11/2110 November 2021 | Cessation of Deborah Amelia Scott as a person with significant control on 2021-11-04 |
26/10/2126 October 2021 | Second filing of Confirmation Statement dated 2021-05-17 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Second filing of a statement of capital following an allotment of shares on 2015-05-19 |
18/05/2118 May 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/10/193 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | 17/05/17 Statement of Capital gbp 40 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 7 WELL HOUSE BARNS CHESTER ROAD BRETTON FLINTSHIRE CH4 0DH |
19/05/1519 May 2015 | Statement of capital following an allotment of shares on 2015-05-19 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
19/05/1519 May 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 20 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 15/02/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH AMELIA SCOTT / 15/02/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 15/02/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SCOTT / 17/05/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH AMELIA SCOTT / 17/05/2010 |
05/07/105 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 86 THE HIGHWAY HAWARDEN FLINTSHIRE CH5 3DJ |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: ADLINK HOUSE 86 THE HIGHWAY HAWARDEN CH5 3DJ |
02/07/042 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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