GROVEWAY SOFTWARE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2022-10-30

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY EDWARDS / 02/09/2013

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CAROLE MCPARTLAND / 02/09/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

29/10/1329 October 2013 SAIL ADDRESS CHANGED FROM: 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY EDWARDS / 17/11/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information