GROVE SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for Mr Patrick Mchale on 2024-08-27 |
18/06/2518 June 2025 New | Director's details changed for Mr Ian Christopher Brown on 2025-04-01 |
17/06/2517 June 2025 New | Termination of appointment of James Vintin as a director on 2025-05-31 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
17/06/2517 June 2025 New | Previous accounting period extended from 2024-12-30 to 2024-12-31 |
16/05/2516 May 2025 | Registration of charge 037862490003, created on 2025-05-13 |
12/02/2512 February 2025 | Registration of charge 037862490002, created on 2025-02-11 |
30/01/2530 January 2025 | Group of companies' accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Registration of charge 037862490001, created on 2024-09-27 |
30/08/2430 August 2024 | Termination of appointment of Graeme John Scott Kemp as a director on 2024-08-27 |
30/08/2430 August 2024 | Appointment of Mr Patrick Mchale as a director on 2024-08-27 |
30/08/2430 August 2024 | Appointment of Mr Ian Christopher Brown as a director on 2024-08-27 |
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 |
30/08/2430 August 2024 | Termination of appointment of Bettina Claire Witheridge as a director on 2024-08-27 |
30/08/2430 August 2024 | Notification of Milo Bidco Uk Limited as a person with significant control on 2024-08-27 |
30/08/2430 August 2024 | Cessation of Philip Charles Gilbart Witheridge as a person with significant control on 2024-08-27 |
30/08/2430 August 2024 | Termination of appointment of Philip Charles Gilbart Witheridge as a director on 2024-08-27 |
28/08/2428 August 2024 | Second filing of the annual return made up to 2015-06-10 |
28/08/2428 August 2024 | Second filing of the annual return made up to 2016-06-10 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2013-06-10 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2023-06-07 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2021-06-07 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2022-06-07 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2020-06-25 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2019-06-07 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2017-06-23 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2018-06-07 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2014-06-10 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Sub-division of shares on 2012-09-05 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/06/229 June 2022 | Confirmation statement made on 2022-06-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | Confirmation statement made on 2020-06-07 with no updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
27/06/1927 June 2019 | Confirmation statement made on 2019-06-07 with updates |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | Confirmation statement made on 2018-06-07 with no updates |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
25/01/1825 January 2018 | DIRECTOR APPOINTED MR JAMES VINTIN |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 123 NEW BOND STREET LONDON W1S 1EJ |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
23/06/1723 June 2017 | 10/06/17 Statement of Capital gbp 1000.0000 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | VARYING SHARE RIGHTS AND NAMES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 2016-06-10 with full list of shareholders |
21/06/1621 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual return made up to 2015-06-10 with full list of shareholders |
08/07/148 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual return made up to 2014-06-10 with full list of shareholders |
30/06/1430 June 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 2013-06-10 with full list of shareholders |
17/07/1317 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN HOBBS |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/10/1212 October 2012 | DIRECTOR APPOINTED MRS BETTINA CLAIRE WITHERIDGE |
12/10/1212 October 2012 | DIRECTOR APPOINTED MR GRAEME JOHN SCOTT KEMP |
13/09/1213 September 2012 | 05/09/12 STATEMENT OF CAPITAL GBP 1000 |
13/09/1213 September 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/09/1213 September 2012 | VARYING SHARE RIGHTS AND NAMES |
13/09/1213 September 2012 | 05/09/12 STATEMENT OF CAPITAL GBP 199 |
13/09/1213 September 2012 | SUB-DIVISION 05/09/12 |
03/07/123 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GILBART WITHERIDGE / 10/06/2010 |
28/06/1028 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
04/06/094 June 2009 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2006 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0626 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
03/12/033 December 2003 | COMPANY NAME CHANGED INTERNET BUSINESS VENTURES LIMIT ED CERTIFICATE ISSUED ON 03/12/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
24/08/0024 August 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
16/07/9916 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA |
29/06/9929 June 1999 | SECRETARY RESIGNED |
29/06/9929 June 1999 | NEW SECRETARY APPOINTED |
17/06/9917 June 1999 | NEW DIRECTOR APPOINTED |
16/06/9916 June 1999 | DIRECTOR RESIGNED |
16/06/9916 June 1999 | REGISTERED OFFICE CHANGED ON 16/06/99 FROM: LITTLE MANOR GRAVEL LANE CHARLTON MARSHALL BLANDFORD FORUM DORSET DT11 9NS |
10/06/9910 June 1999 | 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