GROVE INFORMATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for Mr Patrick Mchale on 2024-08-27 |
18/06/2518 June 2025 New | Director's details changed for Mr Ian Christopher Brown on 2025-04-01 |
17/06/2517 June 2025 New | Previous accounting period extended from 2024-12-30 to 2024-12-31 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-05-03 with no updates |
16/05/2516 May 2025 | Registration of charge 051203530004, created on 2025-05-13 |
24/12/2424 December 2024 | Accounts for a small company made up to 2023-12-31 |
27/09/2427 September 2024 | Registration of charge 051203530003, created on 2024-09-27 |
30/08/2430 August 2024 | Appointment of Mr Ian Christopher Brown as a director on 2024-08-27 |
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 |
30/08/2430 August 2024 | Termination of appointment of Philip Charles Gilbart Witheridge as a director on 2024-08-27 |
30/08/2430 August 2024 | Appointment of Mr Patrick Mchale as a director on 2024-08-27 |
15/08/2415 August 2024 | Second filing of Confirmation Statement dated 2017-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2014-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2011-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2013-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2016-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2010-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2015-05-06 |
13/08/2413 August 2024 | Second filing of the annual return made up to 2012-05-06 |
01/06/241 June 2024 | Satisfaction of charge 1 in full |
01/06/241 June 2024 | Satisfaction of charge 051203530002 in full |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
11/05/2111 May 2021 | Confirmation statement made on 2021-05-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | Confirmation statement made on 2020-05-06 with no updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
08/05/198 May 2019 | Confirmation statement made on 2019-05-06 with no updates |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
16/05/1816 May 2018 | Confirmation statement made on 2018-05-06 with no updates |
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 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
08/05/178 May 2017 | 06/05/17 Statement of Capital gbp 699.999673 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 2016-05-06 with full list of shareholders |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual return made up to 2015-05-06 with full list of shareholders |
30/06/1430 June 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
12/05/1412 May 2014 | Annual return made up to 2014-05-06 with full list of shareholders |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual return made up to 2013-05-06 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/09/1213 September 2012 | VARYING SHARE RIGHTS AND NAMES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/06/121 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
01/06/121 June 2012 | Annual return made up to 2012-05-06 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/11/112 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
02/11/112 November 2011 | 02/11/11 STATEMENT OF CAPITAL GBP 701 |
02/11/112 November 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/06/117 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
07/06/117 June 2011 | Annual return made up to 2011-05-06 with full list of shareholders |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOCELIN INGS CHAMBERS |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/05/1011 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual return made up to 2010-05-06 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GILBART WITHERIDGE / 01/01/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0829 July 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN HOBBS |
07/07/087 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 34 HIGH EAST STREET DORCHESTER DT1 1HA |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/04/0815 April 2008 | VARYING SHARE RIGHTS AND NAMES |
15/04/0815 April 2008 | ADOPT ARTICLES 29/03/2008 |
15/04/0815 April 2008 | GBP NC 1000/1002 29/03/2008 |
15/04/0815 April 2008 | NC INC ALREADY ADJUSTED 29/03/08 |
18/05/0718 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/08/067 August 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
09/06/059 June 2005 | SECRETARY RESIGNED |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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