Advanced company searchLink opens in new window

GROUNDWATER ENGINEERING LIMITED

Company number 08577977

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)
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
25 Jun 2018 AD02 Register inspection address has been changed to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ
16 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 AD01 Registered office address changed from New Court Abbey Road North Shepley Huddersfield West Yorks HD8 8BJ to Unit 3, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 31 October 2017
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Sebastian Fisher as a person with significant control on 6 April 2016
12 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
10 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Sep 2014 CH01 Director's details changed for Sebastian Fisher on 5 December 2013
18 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
08 Jan 2014 AP01 Appointment of Sebastian Fisher as a director
08 Jan 2014 TM01 Termination of appointment of Steven Bonfield as a director
20 Dec 2013 AD01 Registered office address changed from 13 Railway Street Huddersfield HD1 1JS United Kingdom on 20 December 2013
20 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted