GROSVENOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/06/2010 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

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

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 4 TRINITY TRADING ESTATE SILVERDALE ROAD HAYES UB3 3BL ENGLAND

View Document

02/08/172 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 CURRSHO FROM 30/06/2016 TO 28/02/2016

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONOGHUE

View Document

10/08/1510 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 DIRECTOR APPOINTED MR STEPHEN DONOGHUE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA LYNCH

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR STEVEN ZAHID HASSAN

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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