GRID POINT RECRUITMENT LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Director's details changed for Mr Craig Richard Russell on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Termination of appointment of Jason Frederick Hamblin as a director on 2022-11-28

View Document

30/11/2230 November 2022 Cessation of Jason Frederick Hamblin as a person with significant control on 2022-11-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN IAN HOLMES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

05/06/195 June 2019 CESSATION OF JFH ENGINEERING LIMITED AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGENCY SOLUTIONS LIMITED

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON FREDERICK HAMBLIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/09/1830 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1824 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 2

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107789820001

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 6 FOX DRIVE YATELEY HAMPSHIRE GU46 7SW UNITED KINGDOM

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information