GROVE INFORMATION SYSTEMS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Mortgage. Charge number: 051203530002. Charge creation date: 2020-07-15. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Accounts. Change account reference date company previous shortened. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Address. New address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP. Old address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP. Change date: 2018-01-11. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Change account reference date company current extended. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Accounts type total exemption small. 2013-04-11 View Report
Capital. Capital name of class of shares. 2012-09-13 View Report
Capital. Capital name of class of shares. 2012-09-13 View Report
Resolution. Description: Resolutions. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Capital. Capital cancellation shares. 2011-11-02 View Report
Resolution. Description: Resolutions. 2011-11-02 View Report
Capital. Capital return purchase own shares. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Officers. Officer name: Jocelin Ings Chambers. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: Philip Charles Gilbart Witheridge. Change date: 2010-01-01. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Annual return. Legacy. 2009-07-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-10-14 View Report
Officers. Description: Appointment terminated secretary kathleen hobbs. 2008-07-29 View Report
Annual return. Legacy. 2008-07-07 View Report
Address. Description: Registered office changed on 07/05/2008 from 34 high east street dorchester DT1 1HA. 2008-05-07 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report
Capital. Description: Ad 29/03/08\gbp si 2@1=2\gbp ic 1000/1002\. 2008-04-15 View Report
Capital. Description: Nc inc already adjusted 29/03/08. 2008-04-15 View Report
Resolution. Description: Resolutions. 2008-04-15 View Report