GROUNDWATER SOLUTIONS LTD

Emstrey House (North) Emstrey House (North), Shrewsbury, SY2 6LG, Shropshire, United Kingdom
StatusACTIVE
Company No.08541537
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

GROUNDWATER SOLUTIONS LTD is an active private limited company with number 08541537. It was incorporated 11 years, 1 month, 12 days ago, on 23 May 2013. The company address is Emstrey House (North) Emstrey House (North), Shrewsbury, SY2 6LG, Shropshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Jamie Stephen Blackwell

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2023

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Blackwell

Cessation date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Mr Jamie Stephen Blackwell

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mrs Karen Blackwell

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Jamie Stephen Blackwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 8 Hartley Business Centre 272-284 Monkmoor Rd Shrewsbury SY2 5st United Kingdom

New address: Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Blackwell

Appointment date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Blackwell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Blackwell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Frederick Jones

Termination date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Change date: 2017-05-20

Old address: Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF

New address: 8 Hartley Business Centre 272-284 Monkmoor Rd Shrewsbury SY2 5st

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-08

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Frederick Jones

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Stephen Blackwell

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJG CONTRACT SERVICES LTD

14 VALE CLOSE,HARPENDEN,AL5 3LX

Number:11001012
Status:ACTIVE
Category:Private Limited Company

DORMERMERE LIMITED

UNIT 2 HORSESHOE YARD,PETERBOROUGH,PE6 0BJ

Number:01573589
Status:ACTIVE
Category:Private Limited Company

GLENRIGG LIMITED

130 SEAFIELD ROAD,ABERDEEN,AB15 7YP

Number:SC190228
Status:ACTIVE
Category:Private Limited Company

LATELIER FASHION LTD

OFFICE A1, CENTREPOINT VICTORIA SQUARE,WIDNES,WA8 6DJ

Number:08569021
Status:ACTIVE
Category:Private Limited Company
Number:CE013823
Status:ACTIVE
Category:Charitable Incorporated Organisation

STAFFAN ENGSTROM LIMITED

ABBOTS LEAP POOL HOUSE BARNS,ABBERLEY,WR6 6AU

Number:08415394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source