About

Registered Number: 03767956
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Bank Chambers 1-3 Woodford, Avenue, Ilford, Essex, IG2 6UF

 

Groundforce Building Services Ltd was established in 1999, it has a status of "Active". The companies directors are listed as Cosgrove, Patrick Jeremiah, Cosgrove, Sandra Jane, Cowell, Josephine in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Patrick Jeremiah 19 November 1999 - 1
COSGROVE, Sandra Jane 22 November 1999 - 1
COWELL, Josephine 01 April 2004 23 December 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 22 December 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 26 December 2013
AA01 - Change of accounting reference date 20 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 May 2013
AA01 - Change of accounting reference date 25 March 2013
AA01 - Change of accounting reference date 27 December 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 21 June 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 15 June 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 March 2011
AA01 - Change of accounting reference date 29 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 21 June 2001
225 - Change of Accounting Reference Date 19 June 2001
363s - Annual Return 16 May 2001
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.