- Company Overview for BELOW GROUND SOLUTIONS LTD (11048829)
- Filing history for BELOW GROUND SOLUTIONS LTD (11048829)
- People for BELOW GROUND SOLUTIONS LTD (11048829)
- More for BELOW GROUND SOLUTIONS LTD (11048829)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from Unit C the Orchards Blundells Lane Taunton TA2 8QN England to Unit 5 Drakes Business Centre Walford Cross Taunton Somerset, TA3 5AD on 26 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
17 Jun 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
05 Sep 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
17 May 2022 | AP01 | Appointment of Mr Lee Woods as a director on 4 April 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from Hestercombe House Cheddon Fitzpaine Taunton Somerset TA2 8LQ England to Unit C the Orchards Blundells Lane Taunton TA2 8QN on 14 October 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Anthony Charles Hooper as a director on 31 July 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from Bassett House Southwell Park Road Camberley GU15 3PU United Kingdom to Hestercombe House Cheddon Fitzpaine Taunton Somerset TA2 8LQ on 23 January 2019 | |
07 Dec 2018 | PSC01 | Notification of Daniel Hudson as a person with significant control on 6 November 2017 | |
07 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
13 Dec 2017 | AP01 | Appointment of Mr Anthony Charles Hooper as a director on 12 December 2017 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|