Advanced company searchLink opens in new window

GROUND SOURCE INNOVATION LTD

Company number 08711756

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)
27 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
20 Dec 2022 MR01 Registration of charge 087117560002, created on 15 December 2022
03 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 201.00
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022 AD01 Registered office address changed from 6 Charter Point Way Ashby-De-La-Zouch LE65 1NF England to Linden House Lindon Close Tunbridge Wells Kent TN4 8HH on 25 May 2022
22 Mar 2022 AP01 Appointment of Mrs Julie Howley as a director on 17 March 2022
22 Mar 2022 AP01 Appointment of Mr Matthew Collins as a director on 17 March 2022
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 16 September 2020 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
03 Jun 2020 MR01 Registration of charge 087117560001, created on 1 June 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
28 Jan 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to 6 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 28 January 2019
27 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
14 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
29 Sep 2017 PSC01 Notification of Julie Howley as a person with significant control on 5 April 2017