GROSVENOR SOLUTIONS LIMITED

Ags Mb Unit 2-4 Ags Mb Unit 2-4, Bath Road, UB7 0NA, Heathrow, England
StatusACTIVE
Company No.07675936
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR SOLUTIONS LIMITED is an active private limited company with number 07675936. It was incorporated 12 years, 10 months, 17 days ago, on 21 June 2011. The company address is Ags Mb Unit 2-4 Ags Mb Unit 2-4, Bath Road, UB7 0NA, Heathrow, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL England

Change date: 2022-03-01

New address: Ags Mb Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL

Old address: Unit 4 Ags House Unit 4 Trinity Trading Estate Hayes UB3 3BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: Unit 4 Ags House Unit 4 Trinity Trading Estate Hayes UB3 3BL

Old address: Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL England

Change date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

New address: Unit 4 Trinity Trading Estate Silverdale Road Hayes UB3 3BL

Old address: Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

New address: Canada House Business Centre 272 Field End Road Eastcote Ruislip HA4 9NA

Change date: 2017-04-28

Old address: 9 Acton Hill Mews Uxbridge Road London W3 9QN England

Documents

View document PDF

Capital return purchase own shares

Date: 21 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

New address: 9 Acton Hill Mews Uxbridge Road London W3 9QN

Old address: Peterden House 1a Leighton Road West Ealing W13 9EL

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Donoghue

Termination date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Zahid Hassan

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Donoghue

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Lynch

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSG ASSETS LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:10435626
Status:ACTIVE
Category:Private Limited Company

DEANS DESIGN SERVICES LIMITED

69 FENWICK ROAD,ELLESMERE PORT,CH66 4UE

Number:08599165
Status:ACTIVE
Category:Private Limited Company

DRA TRAILER HIRE LIMITED

16 NEWTOWN ROAD,NEWRY,BT35 7PL

Number:NI606524
Status:ACTIVE
Category:Private Limited Company

EVENT CONSULTANCY SERVICES LIMITED

2 NOAKES COTTAGE,RICKMANSWORTH,WD3 8UW

Number:10609206
Status:ACTIVE
Category:Private Limited Company

PRIMEHEAD MANAGEMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08661911
Status:ACTIVE
Category:Private Limited Company

ROOLER SOFTWARE LTD

39 BOWLINE COURT,BRENTFORD,TW8 8FH

Number:11418730
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