-
GROVE SYSTEMS DESIGN LIMITED - 59 Meadow Road, Kingswood, Watford, Herts, WD25 0JB, United Kingdom
Company Information
- Company registration number
- 04431818
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 59 Meadow Road, Kingswood
- Watford
- Herts
- WD25 0JB 59 Meadow Road, Kingswood, Watford, Herts, WD25 0JB UK
Management
- Managing Directors
- MUSGROVE, James William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-03
- Age Of Company 2002-05-03 22 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Mr James William Musgrove
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-28
- Last Date: 2020-04-28
- Last Return Made Up To:
- 2013-05-03
- Annual Return
- Due Date: 2021-05-17
- Last Date: 2020-05-03
-
GROVE SYSTEMS DESIGN LIMITED Company Description
- GROVE SYSTEMS DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 04431818. Its current trading status is "live". It was registered 2002-05-03. It has declared SIC or NACE codes as "71129". It has 1 director The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2013-05-03.It can be contacted at 59 Meadow Road, Kingswood .
Get GROVE SYSTEMS DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grove Systems Design Limited - 59 Meadow Road, Kingswood, Watford, Herts, WD25 0JB, United Kingdom
- 2002-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROVE SYSTEMS DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-07-28) - GAZ1(A)
-
change-account-reference-date-company-current-extended (2020-04-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-05-21) - AA
-
dissolution-application-strike-off-company (2020-07-21) - DS01
-
confirmation-statement-with-no-updates (2020-06-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-15) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
-
change-person-director-company-with-change-date (2015-05-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-04-08) - TM02
-
appoint-person-director-company-with-name (2014-04-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-22) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-19) - AR01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-04) - AA
-
termination-director-company-with-name (2009-11-02) - TM01
keyboard_arrow_right 2008
-
legacy (2008-05-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-03) - 287
-
legacy (2006-05-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-08) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-26) - AA
-
legacy (2004-08-05) - 288c
keyboard_arrow_right 2003
-
legacy (2003-11-29) - 88(2)R
-
legacy (2003-05-21) - 363s
-
resolution (2003-01-29) - RESOLUTIONS
-
legacy (2003-01-29) - 123
keyboard_arrow_right 2002
-
legacy (2002-11-28) - 288a
-
legacy (2002-05-17) - 225
-
legacy (2002-05-15) - 288b
-
legacy (2002-05-15) - 288a
-
incorporation-company (2002-05-03) - NEWINC