GROUND RISK SOLUTIONS LIMITED

10 St Martins Industrial Park 10 St Martins Industrial Park, Bristol, BS11 0RS, Avon, England
StatusACTIVE
Company No.10156010
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

GROUND RISK SOLUTIONS LIMITED is an active private limited company with number 10156010. It was incorporated 8 years, 15 days ago, on 29 April 2016. The company address is 10 St Martins Industrial Park 10 St Martins Industrial Park, Bristol, BS11 0RS, Avon, England.



Company Fillings

Capital alter shares subdivision

Date: 21 Aug 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Soilfix Eot Limited

Change date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-23

Psc name: Soilfix Eot Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melinda Louise Evans

Cessation date: 2023-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Alistair Evans

Cessation date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Alistair Evans

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Alistair Evans

Change date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mrs Melinda Louise Evans

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Alistair Evans

Change date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr George Alistair Evans

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Jackson

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Richard Mabe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: 10 st Martins Industrial Park Avonmouth Bristol Avon BS11 0RS

Old address: 28 Orchard Rise Olveston Bristol BS35 4DY England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-18

Psc name: Mr George Alistair Evans

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Capital : 572 GBP

Date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: George Alistair Evans

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melinda Louise Evans

Change date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Melinda Louise Evans

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Alan George Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Evans

Termination date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr George Alistair Evans

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFIED TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09276491
Status:ACTIVE
Category:Private Limited Company

APOLLO INFOSEC LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11190739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANOLFAN CYFRIFIADUROL DATRYS COMPUTER CENTRE LTD

7 MEYSYDD Y COLEG,CARMARTHEN,SA31 3GR

Number:02303668
Status:ACTIVE
Category:Private Limited Company

HILTON BUSINESS SERVICES LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:02601242
Status:ACTIVE
Category:Private Limited Company

REXHILL SCAFFOLDING & ROOFING LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07240519
Status:ACTIVE
Category:Private Limited Company

ROSE VALLEY (BRENTWOOD) LIMITED

57C ROSE VALLEY,BRENTWOOD,CM14 4HT

Number:04885875
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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