Advanced company searchLink opens in new window

GROUNDWISE SEARCHES LIMITED

Company number 04130795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AD01 Registered office address changed from Suite 8 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 25 February 2021
07 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 MR04 Satisfaction of charge 2 in full
29 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
15 Dec 2016 MR01 Registration of charge 041307950003, created on 29 November 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 44,999
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 44,999
02 Jan 2015 TM01 Termination of appointment of John Wilfred Ernest Kerslake as a director on 22 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013