GRID HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

17/11/2417 November 2024 Director's details changed for Mr Jawaad Arif on 2024-11-17

View Document

17/11/2417 November 2024 Cessation of Rida Jawaad as a person with significant control on 2024-11-17

View Document

23/09/2423 September 2024 Termination of appointment of Navin Kumar as a director on 2024-09-23

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Appointment of Mr Navin Kumar as a director on 2023-06-19

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/04/227 April 2022 Change of details for Mr Jawaad Arif as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mrs Rida Jawaad as a person with significant control on 2022-04-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 11A FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WX ENGLAND

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY CHAUDRY HAIDER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHAUDRY HAIDER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARIF BASHIR

View Document

24/09/1924 September 2019 CESSATION OF CHAUDRY SAJJAD HAIDER AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/10/1818 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 31/08/2018

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 31/08/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHAUDHRY SAJJAD HAIDER / 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CESSATION OF ARIF BASHIR AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDA JAWAAD

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JAWAAD ARIF

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ARIF BASHIR

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 31/10/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIF BASHIR

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAWAAD ARIF

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHAUDHRY HAIDER / 31/10/2017

View Document

31/10/1731 October 2017 CESSATION OF NOREEN HAIDER AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NOREEN SAJJAD

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/154 August 2015 COMPANY NAME CHANGED GRID INFORMATION TECHNOLOGY LTD CERTIFICATE ISSUED ON 04/08/15

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAJJAD / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 01/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAJJAD / 31/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY SAJJAD HAIDER / 31/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN HAIDER / 27/05/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 7 MINSTER ROAD OAKWOOD DERBY DE21 2BH

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

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