CILFYNYDD GRID SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Simon Jeremy as a secretary on 2025-07-23

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Appointment of Ms Liv Elisabeth Harder Miller as a director on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Rory John Quinlan as a director on 2025-01-15

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

23/01/2423 January 2024 Notification of Net Zero Grid Services Limited as a person with significant control on 2024-01-19

View Document

22/01/2422 January 2024 Appointment of Mr Rory John Quinlan as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Rhian Mair Williams as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Matthew Tucker as a director on 2024-01-19

View Document

22/01/2422 January 2024 Registered office address changed from Fourth Floor, 2 Kingsway Cardiff CF10 3FD Wales to 3rd Floor 24 Savile Row London W1S 2ES on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Keith Stephen Gains as a director on 2024-01-19

View Document

22/01/2422 January 2024 Appointment of Ms Rosalind Joan Smith-Maxwell as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Peter John Trussler as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Alastair Douglas Fraser as a director on 2024-01-19

View Document

22/01/2422 January 2024 Cessation of Wp Grid Services Limited as a person with significant control on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Registration of charge 133969650001, created on 2023-12-19

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Director's details changed for Mr Matthew Tucker on 2023-06-05

View Document

02/06/232 June 2023 Certificate of change of name

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/10/2124 October 2021 Termination of appointment of Christopher John Wickins as a director on 2021-09-22

View Document

23/06/2123 June 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company