Confirmation statement. Statement with no updates. |
2024-03-21 |
View Report |
Officers. Officer name: Mr David Williams. Appointment date: 2024-03-04. |
2024-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-21 |
View Report |
Officers. Officer name: Ms Margaret Anne Rafferty. Appointment date: 2023-01-18. |
2023-01-19 |
View Report |
Officers. Appointment date: 2023-01-03. Officer name: Mr Robert Edward Heed. |
2023-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-26 |
View Report |
Officers. Officer name: Ground Solutions Uk Limited. Appointment date: 2021-01-05. |
2021-01-05 |
View Report |
Officers. Officer name: Christine Diane Pett. Termination date: 2021-01-05. |
2021-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Address. Change date: 2019-02-20. Old address: 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL. New address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT. |
2019-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-14 |
View Report |
Annual return. With made up date no member list. |
2016-03-25 |
View Report |
Officers. Termination date: 2016-03-24. Officer name: Susan Georgina Bond. |
2016-03-25 |
View Report |
Officers. Officer name: Susan Georgina Bond. Termination date: 2016-03-24. |
2016-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Officers. Appointment date: 2015-07-20. Officer name: Mr John Reginald Lanham. |
2015-07-20 |
View Report |
Officers. Officer name: Michael Collins. Termination date: 2015-04-30. |
2015-07-18 |
View Report |
Annual return. With made up date no member list. |
2015-04-04 |
View Report |
Officers. Officer name: Christine Diane Pett. Change date: 2014-09-01. |
2015-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Address. Change date: 2014-09-19. Old address: 71 Ashby Road Woodville Swadllincote DE11 7BZ. New address: 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL. |
2014-09-19 |
View Report |
Annual return. With made up date no member list. |
2014-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-27 |
View Report |
Incorporation. Memorandum articles. |
2013-05-30 |
View Report |
Resolution. Description: Resolutions. |
2013-05-30 |
View Report |
Annual return. With made up date no member list. |
2013-03-27 |
View Report |
Officers. Change date: 2013-03-27. Officer name: Michael Collins. |
2013-03-27 |
View Report |
Officers. Change date: 2013-03-27. Officer name: Susan Georgina Bond. |
2013-03-27 |
View Report |
Officers. Officer name: Michael Pett. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-18 |
View Report |
Annual return. With made up date no member list. |
2012-03-23 |
View Report |
Officers. Officer name: Susan Georgina Bond. Change date: 2012-03-23. |
2012-03-23 |
View Report |
Officers. Officer name: Michael Collins. Change date: 2012-03-23. |
2012-03-23 |
View Report |
Officers. Officer name: Mr Michael Robert Pett. |
2012-01-14 |
View Report |
Officers. Officer name: Christine Diane Pett. |
2012-01-12 |
View Report |
Address. Change date: 2011-11-08. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom. |
2011-11-08 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2011-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-29 |
View Report |
Annual return. With made up date no member list. |
2011-03-22 |
View Report |