GROUND IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/08/249 August 2024 | Notification of Mark Anthony Stewart as a person with significant control on 2016-07-18 |
09/08/249 August 2024 | Change of details for Mrs Stephanie Stewart as a person with significant control on 2016-07-18 |
07/07/247 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STEWART / 07/07/2010 |
16/07/1016 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | SECRETARY'S PARTICULARS CHANGED |
04/08/064 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/08/051 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
01/08/051 August 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: C/O FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX |
15/07/0415 July 2004 | DIRECTOR RESIGNED |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | SECRETARY RESIGNED |
07/07/047 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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