GROVE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Patrick Mchale on 2024-08-27

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Ian Christopher Brown on 2025-04-01

View Document

17/06/2517 June 2025 NewTermination of appointment of James Vintin as a director on 2025-05-31

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

17/06/2517 June 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

16/05/2516 May 2025 Registration of charge 037862490003, created on 2025-05-13

View Document

12/02/2512 February 2025 Registration of charge 037862490002, created on 2025-02-11

View Document

30/01/2530 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Registration of charge 037862490001, created on 2024-09-27

View Document

30/08/2430 August 2024 Termination of appointment of Graeme John Scott Kemp as a director on 2024-08-27

View Document

30/08/2430 August 2024 Appointment of Mr Patrick Mchale as a director on 2024-08-27

View Document

30/08/2430 August 2024 Appointment of Mr Ian Christopher Brown as a director on 2024-08-27

View Document

30/08/2430 August 2024 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to Unit 4 Horizon Trade Park, Ring Way Bounds Green London N11 2NW on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Bettina Claire Witheridge as a director on 2024-08-27

View Document

30/08/2430 August 2024 Notification of Milo Bidco Uk Limited as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Cessation of Philip Charles Gilbart Witheridge as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Termination of appointment of Philip Charles Gilbart Witheridge as a director on 2024-08-27

View Document

28/08/2428 August 2024 Second filing of the annual return made up to 2015-06-10

View Document

28/08/2428 August 2024 Second filing of the annual return made up to 2016-06-10

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2013-06-10

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2023-06-07

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2021-06-07

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2022-06-07

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2020-06-25

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2019-06-07

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2017-06-23

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2018-06-07

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2014-06-10

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Sub-division of shares on 2012-09-05

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/06/229 June 2022 Confirmation statement made on 2022-06-07 with updates

View Document

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

View Accounts

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

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 Confirmation statement made on 2020-06-07 with no updates

View Document

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

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 Confirmation statement made on 2019-06-07 with updates

View Document

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

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 Confirmation statement made on 2018-06-07 with no updates

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JAMES VINTIN

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 123 NEW BOND STREET LONDON W1S 1EJ

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 10/06/17 Statement of Capital gbp 1000.0000

View Document

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

View Accounts

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 2016-06-10 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 2015-06-10 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 2014-06-10 with full list of shareholders

View Document

30/06/1430 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 2013-06-10 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HOBBS

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS BETTINA CLAIRE WITHERIDGE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR GRAEME JOHN SCOTT KEMP

View Document

13/09/1213 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1213 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1213 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1213 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 199

View Document

13/09/1213 September 2012 SUB-DIVISION 05/09/12

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GILBART WITHERIDGE / 10/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/12/033 December 2003 COMPANY NAME CHANGED INTERNET BUSINESS VENTURES LIMIT ED CERTIFICATE ISSUED ON 03/12/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: LITTLE MANOR GRAVEL LANE CHARLTON MARSHALL BLANDFORD FORUM DORSET DT11 9NS

View Document

10/06/9910 June 1999 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