GROUNDSWELL NETWORK SUPPORT UK

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mrs Jennifer Mary Connolly as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Miss Rachel Cassilda Allen-Lowton as a director on 2024-07-02

View Document

09/05/249 May 2024 Termination of appointment of Jenny May Yates as a director on 2024-05-07

View Document

24/04/2424 April 2024 Termination of appointment of Elizabeth Helen Kirby as a director on 2024-04-16

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Anthony Floyd Mckenzie as a director on 2023-09-08

View Document

07/06/237 June 2023 Appointment of Ms Gina Ann Rowlands as a director on 2023-06-07

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Gina Ann Rowlands as a director on 2023-01-30

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Termination of appointment of Laura Austin Croft as a director on 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/11/2111 November 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Registered office address changed from 6th Floor St Matthews Brixton Hill London London SW2 1JF England to Canterbury Court 1-3 Brixton Road London SW9 6DE on 2021-07-22

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PLATTS

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR STEVEN BRYAN PLATTS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS JOSIE MAVROMATIS

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS SUSAN MARGARET HARRISON

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 55 BONDWAY LONDON SW8 1SJ

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS JENNY MAY YATES

View Document

27/10/1727 October 2017 ADOPT ARTICLES 29/09/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBSON

View Document

13/09/1713 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JIMMY CARLSON OBE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR GABY GLASENER-CIPOLLONE

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE SEAL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA STODDART

View Document

08/02/168 February 2016 31/01/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABY GLASENER-CIPOLLONE / 18/04/2015

View Document

17/04/1517 April 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR MATTHEW HARRISON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW CAMPBELL

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR STEPHEN WYLER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR VASIM UL HAQ

View Document

03/03/153 March 2015 31/01/15 NO MEMBER LIST

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARTYN ROBSON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR IRMANI SMALLWOOD

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1ST FLOOR LESLEY COURT 23-33 STRUTTON GROUND LONDON SW1P 2HZ

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR AUDREY MITCHELL

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS GABY GLASENER-CIPOLLONE

View Document

19/02/1419 February 2014 31/01/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IRMANI DARLINGTON / 19/02/2014

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WRATE

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS LAURA AUSTIN CROFT

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS FRANCESCA STODDART

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MIKE SEAL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DR ALISTAIR STORY

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

04/02/134 February 2013 31/01/13 NO MEMBER LIST

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS LYNN YOUNG

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JIMMY CARLSON OBE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR NICHOLAS ANDREW DAVIES

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR KEITH VICTOR WRATE

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR TERRY HITCHCOCK

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR TONY MCBREARTY

View Document

08/05/128 May 2012 ADOPT ARTICLES 11/04/2012

View Document

01/02/121 February 2012 31/01/12 NO MEMBER LIST

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MS AUDREY MITCHELL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR VASIM UL HAQ

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR TONY MCBREARTY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE JONES

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE SCOTT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WAYLEN

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SINEAD MCBREATY

View Document

08/02/118 February 2011 31/01/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 31/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISTER SAMUEL JOHN WAYLEN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FINE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SINEAD MCBREATY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SCOTT / 08/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR NAVAID HASAN

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IRMANI DARLINGTON / 08/02/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM ELMFIELD HOUSE 5 STOCKWELL NEWS LONDON SW9 9GX

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 31/01/08

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR NAVAID HASAN

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR MICHAEL HUDSON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON DONALDSON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY GORDON DONALDSON

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MS IRMANI DARLINGTON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR STEVE SCOTT

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR STEVE JONES

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR STEVEN FINE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MS SINEAD MCBREATY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS OWENS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC WILLIAMSON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES EARP

View Document

05/04/085 April 2008 ANNUAL RETURN MADE UP TO 31/01/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR HANNAH LUFF

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR LUCIE RUSSELL

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED GROUNDSWELL UK CERTIFICATE ISSUED ON 18/02/02

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 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