GROVE SITE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Jake Thomas Hudson as a director on 2025-04-09

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2023-12-06

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Change of details for Mr Russell John Pearce as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

16/06/2316 June 2023 Appointment of Mr Graeson John Clarke as a director on 2023-06-08

View Document

16/06/2316 June 2023 Appointment of Mr Jake Thomas Hudson as a director on 2023-06-08

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Director's details changed for Mr Russell John Pearce on 2022-01-20

View Document

18/05/2318 May 2023 Change of details for Mr Russell John Pearce as a person with significant control on 2022-01-20

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

20/01/2220 January 2022 Registered office address changed from Unit 22 Bsc Hood Road Docks Barry CF62 5QN Wales to H2O Offices 2-10 Holton Road Barry CF63 4HD on 2022-01-20

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130300340001

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 23 COLCOT ROAD BARRY CF62 8HJ WALES

View Document

18/11/2018 November 2020 Incorporation

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information