GROUNDLINE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/02/2310 February 2023 Change of details for Mr Ian James Flatley as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Ian James Flatley on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Ian James Flatley as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Ian James Flatley on 2023-02-09

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 ADOPT ARTICLES 12/06/2018

View Document

15/06/1815 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 300

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 240

View Document

27/08/1527 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 240

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD JOHN CLELAND

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR IAN JAMES FLATLEY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY JULIE JONES

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH JONES / 13/02/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH JONES / 01/09/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE KATHERINE JONES / 01/09/2014

View Document

13/02/1413 February 2014 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