GRID PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
17/04/2517 April 2025 | Registered office address changed from Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR England to Old Post House Howle Hill Ross-on-Wye HR9 5SP on 2025-04-17 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
05/12/245 December 2024 | Registration of charge 069310900005, created on 2024-11-27 |
20/11/2420 November 2024 | Satisfaction of charge 069310900001 in full |
20/11/2420 November 2024 | Satisfaction of charge 069310900002 in full |
21/06/2421 June 2024 | Registration of charge 069310900003, created on 2024-06-17 |
21/06/2421 June 2024 | Registration of charge 069310900004, created on 2024-06-17 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Change of details for Mr Thomas William Grey as a person with significant control on 2023-12-27 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Termination of appointment of James Ward Grey as a director on 2023-05-30 |
30/05/2330 May 2023 | Registered office address changed from Office 1 Floor 1 Maxwell House Liverpool Innovation Park, Edge Lane Fairfield Liverpool Merseyside L7 9NJ England to Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR on 2023-05-30 |
30/05/2330 May 2023 | Appointment of Mr James Ward Grey as a secretary on 2023-05-30 |
30/05/2330 May 2023 | Cessation of James Ward Grey as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Director's details changed for Mr Thomas William Grey on 2023-05-15 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Change of details for Mr James Ward Grey as a person with significant control on 2021-09-17 |
04/11/214 November 2021 | Change of details for Mr Thomas William Grey as a person with significant control on 2021-09-10 |
04/11/214 November 2021 | Director's details changed for Mr Thomas William Grey on 2021-09-18 |
04/11/214 November 2021 | Change of details for Mr James Ward Grey as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Change of details for Mr Thomas William Grey as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-17 with no updates |
03/11/213 November 2021 | Director's details changed for Mr James Ward Grey on 2021-09-17 |
30/10/2130 October 2021 | Change of details for Mr James Ward Grey as a person with significant control on 2021-09-10 |
28/10/2128 October 2021 | Director's details changed for Mr Thomas William Grey on 2021-09-10 |
28/10/2128 October 2021 | Change of details for Mr Thomas William Grey as a person with significant control on 2021-09-10 |
28/10/2128 October 2021 | Change of details for Mr James Ward Grey as a person with significant control on 2021-09-17 |
28/10/2128 October 2021 | Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP to Office 1 Floor 1 Maxwell House Liverpool Innovation Park, Edge Lane Fairfield Liverpool Merseyside L7 9NJ on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr James Ward Grey on 2021-09-10 |
28/10/2128 October 2021 | Director's details changed for Mr James Ward Grey on 2021-09-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069310900001 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069310900002 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WARD GREY / 08/02/2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WARD GREY |
02/02/182 February 2018 | APPOINTMENT TERMINATED, SECRETARY REBECCA GREY |
02/02/182 February 2018 | DIRECTOR APPOINTED MR JAMES WARD GREY |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD HIGHGATE LONDON N6 5UG |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA HOWARD / 02/05/2010 |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GREY / 01/05/2010 |
30/06/0930 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / BECKY HOWARD / 15/06/2009 |
11/06/0911 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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