Advanced company searchLink opens in new window

GROUNDWORK ENVIRONMENTAL SERVICES (CHESHIRE) LTD

Company number 02156212

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)
13 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE to 74-80 Hallgate Hallgate Wigan WN1 1HP on 17 October 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Neil Cumberlidge as a director on 1 October 2016
12 Oct 2016 AP01 Appointment of Ms Tracy Fishwick as a director on 1 October 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
20 Oct 2015 TM02 Termination of appointment of David Clement Kendall as a secretary on 25 September 2015
20 Oct 2015 TM01 Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015
20 Oct 2015 AP01 Appointment of Mr Andrew John Darron as a director on 25 September 2015
20 Oct 2015 TM01 Termination of appointment of Peter Rae Crump as a director on 25 September 2015