GROUND SOURCE INNOVATION LTD

Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England
StatusACTIVE
Company No.08711756
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

GROUND SOURCE INNOVATION LTD is an active private limited company with number 08711756. It was incorporated 10 years, 9 months, 8 days ago, on 30 September 2013. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087117560002

Charge creation date: 2022-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 201.00 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: 6 Charter Point Way Ashby-De-La-Zouch LE65 1NF England

New address: Linden House Lindon Close Tunbridge Wells Kent TN4 8HH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Howley

Appointment date: 2022-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Collins

Appointment date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087117560001

Charge creation date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW

New address: 6 Charter Point Way Ashby-De-La-Zouch LE65 1NF

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Howley

Notification date: 2017-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain James Howley

Cessation date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Howley

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEMOTERMASS LTD

21 STORTFORD DRIVE,MANCHESTER,M23 0FX

Number:11482280
Status:ACTIVE
Category:Private Limited Company

ECIGIT (PORTSMOUTH) LIMITED

63 CASTLE ROAD,PORTSMOUTH,PO5 3AY

Number:08932455
Status:ACTIVE
Category:Private Limited Company

ELLIS ELECTRICAL CONSULTANTS LTD

41 HILLFIELD ROAD,NOTTINGHAM,NG9 8PS

Number:10650398
Status:ACTIVE
Category:Private Limited Company

FLORIDA ESTATE AGENTS LTD

32 PRESCOT ROAD,ORMSKIRK,L39 4TQ

Number:11215954
Status:ACTIVE
Category:Private Limited Company

M.W. JOINERY & BUILDING CONTRACTS LTD.

3 BEECH GROVE,DUNFERMLINE,KY11 8AH

Number:SC470173
Status:ACTIVE
Category:Private Limited Company

THE MATTRESS WORLD NW LTD

STORAGE WORKS,GREAT HARWOOD,BB6 7UA

Number:11688729
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