GROSVENOR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-29 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
01/03/221 March 2022 | Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL England to Ags Mb Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/06/2010 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/09/194 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/09/185 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT 4 AGS HOUSE UNIT 4 TRINITY TRADING ESTATE HAYES UB3 3BL ENGLAND |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM CANADA HOUSE BUSINESS CENTRE 272 FIELD END ROAD EASTCOTE RUISLIP HA4 9NA ENGLAND |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 4 TRINITY TRADING ESTATE SILVERDALE ROAD HAYES UB3 3BL ENGLAND |
02/08/172 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND |
21/03/1721 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/06/1624 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/11/1524 November 2015 | CURRSHO FROM 30/06/2016 TO 28/02/2016 |
10/08/1510 August 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONOGHUE |
10/08/1510 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 100 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR STEPHEN DONOGHUE |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA LYNCH |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR STEVEN ZAHID HASSAN |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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