Advanced company searchLink opens in new window

GROUNDWISE CONSTRUCTION LTD

Company number 05526614

Filter by category

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)
15 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jul 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 29 January 2021
19 Feb 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 19 February 2021
02 Nov 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Aml Registrars Ltd Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
12 Dec 2017 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
03 Aug 2017 PSC04 Change of details for Mrs Janet Margaret Rowlinson as a person with significant control on 6 April 2016
03 Aug 2017 PSC04 Change of details for Mr Adam James Rowlinson as a person with significant control on 6 April 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014