(CS01) Confirmation statement with no updates 1st March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087852280002, created on 3rd January 2024
filed on: 4th, January 2024
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 12th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(32 pages)
|
(PSC05) Change to a person with significant control 30th November 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 1st October 2020
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st August 2021
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 13th October 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Springfield Road Chelmsford Essex CM2 6JB on 29th July 2021 to Statom House 795 London Road Grays Essex RM20 3LH
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed groundsure enabling and remediation services LIMITEDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 10th March 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 10th March 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th September 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087852280001, created on 10th April 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 21st November 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th August 2016: 200.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th August 2016: 200.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed groundsure consulting LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|