GROVE SYSTEMS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
28/07/2028 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/07/2021 July 2020 | APPLICATION FOR STRIKING-OFF |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
21/05/2021 May 2020 | 28/04/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
20/04/2020 April 2020 | CURREXT FROM 30/10/2019 TO 28/04/2020 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
15/02/1715 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MUSGROVE / 02/01/2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY JILL MUSGROVE |
07/04/147 April 2014 | DIRECTOR APPOINTED MR ANDREW KEITH WOODS |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/05/128 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/05/1117 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MUSGROVE / 03/05/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER ELY |
11/05/0911 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06 |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 2 SOVEREIGN PARK, CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA |
18/05/0618 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/05/059 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/08/045 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/05/0413 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | £ NC 1000/5000 14/01/03 |
29/01/0329 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0329 January 2003 | NC INC ALREADY ADJUSTED 14/01/03 |
29/01/0329 January 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03 |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
03/05/023 May 2002 | 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