(CS01) Confirmation statement with no updates 2023-10-20
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-10-19
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Blythe House 134 High Street Brierley Hill West Midlands United Kingdom to Blythe House 134 High Street Brierley Hill DY5 3BB on 2023-03-09
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 London Road Ipswich IP1 2HA England to Blythe House 134 High Street Brierley Hill West Midlands on 2023-03-03
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-20
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-10-20
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-20
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-03-18 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-18
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-20
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-10-20
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 1 London Road Ipswich IP1 2HA on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-20
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-10-19
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-20
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-20
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-10-20 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-10-20 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-10-20 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-06-23 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-20 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 2012-06-13
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grovenet systems LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|