Ground Solutions Uk Ltd was registered on 28 March 2006 and are based in Swadlincote in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Pett, Christine Diane, Pett, Rebecca Blair, Hale, Noreen Mary, Marvin, Edward John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETT, Christine Diane | 28 March 2006 | - | 1 |
PETT, Rebecca Blair | 01 April 2016 | - | 1 |
HALE, Noreen Mary | 28 March 2006 | 31 August 2006 | 1 |
MARVIN, Edward John | 28 March 2006 | 12 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
PSC08 - N/A | 11 April 2020 | |
PSC07 - N/A | 11 April 2020 | |
CS01 - N/A | 11 April 2020 | |
AA - Annual Accounts | 10 September 2019 | |
RESOLUTIONS - N/A | 11 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2019 | |
CS01 - N/A | 10 April 2019 | |
PSC07 - N/A | 10 April 2019 | |
PSC07 - N/A | 10 April 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
AD01 - Change of registered office address | 26 September 2018 | |
AD01 - Change of registered office address | 26 September 2018 | |
MR01 - N/A | 29 June 2018 | |
MR01 - N/A | 29 June 2018 | |
MR01 - N/A | 29 June 2018 | |
MR01 - N/A | 05 June 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2017 | |
RESOLUTIONS - N/A | 27 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 02 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AD01 - Change of registered office address | 04 July 2015 | |
AR01 - Annual Return | 04 April 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
CH03 - Change of particulars for secretary | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
CH01 - Change of particulars for director | 08 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
AA - Annual Accounts | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
363a - Annual Return | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
287 - Change in situation or address of Registered Office | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
NEWINC - New incorporation documents | 28 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 25 May 2018 | Outstanding |
N/A |
Debenture | 10 April 2007 | Fully Satisfied |
N/A |