GROVE INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Patrick Mchale on 2024-08-27

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Ian Christopher Brown on 2025-04-01

View Document

17/06/2517 June 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

16/05/2516 May 2025 Registration of charge 051203530004, created on 2025-05-13

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Registration of charge 051203530003, created on 2024-09-27

View Document

30/08/2430 August 2024 Appointment of Mr Ian Christopher Brown as a director on 2024-08-27

View Document

30/08/2430 August 2024 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to Unit 4 Horizon Trade Park, Ring Way Bounds Green London N11 2NW on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Philip Charles Gilbart Witheridge as a director on 2024-08-27

View Document

30/08/2430 August 2024 Appointment of Mr Patrick Mchale as a director on 2024-08-27

View Document

15/08/2415 August 2024 Second filing of Confirmation Statement dated 2017-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2014-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2011-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2013-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2016-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2010-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2015-05-06

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2012-05-06

View Document

01/06/241 June 2024 Satisfaction of charge 1 in full

View Document

01/06/241 June 2024 Satisfaction of charge 051203530002 in full

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/05/2111 May 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 Confirmation statement made on 2020-05-06 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

08/05/198 May 2019 Confirmation statement made on 2019-05-06 with no updates

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

16/05/1816 May 2018 Confirmation statement made on 2018-05-06 with no updates

View Document

11/01/1811 January 2018 Registered office address changed from , 32 Portland Terrace, Newcastle upon Tyne, NE2 1QP to Unit 4 Horizon Trade Park, Ring Way Bounds Green London N11 2NW on 2018-01-11

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/05/178 May 2017 06/05/17 Statement of Capital gbp 699.999673

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 2016-05-06 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 2015-05-06 with full list of shareholders

View Document

30/06/1430 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

12/05/1412 May 2014 Annual return made up to 2014-05-06 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 2013-05-06 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 2012-05-06 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/112 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 701

View Document

02/11/112 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/117 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 2011-05-06 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOCELIN INGS CHAMBERS

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 2010-05-06 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GILBART WITHERIDGE / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN HOBBS

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 34 HIGH EAST STREET DORCHESTER DT1 1HA

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 ADOPT ARTICLES 29/03/2008

View Document

15/04/0815 April 2008 GBP NC 1000/1002 29/03/2008

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 29/03/08

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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