GRID PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

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

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registration of charge 069310900005, created on 2024-11-27

View Document

20/11/2420 November 2024 Satisfaction of charge 069310900001 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 069310900002 in full

View Document

21/06/2421 June 2024 Registration of charge 069310900003, created on 2024-06-17

View Document

21/06/2421 June 2024 Registration of charge 069310900004, created on 2024-06-17

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Change of details for Mr Thomas William Grey as a person with significant control on 2023-12-27

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Termination of appointment of James Ward Grey as a director on 2023-05-30

View Document

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

View Document

30/05/2330 May 2023 Appointment of Mr James Ward Grey as a secretary on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of James Ward Grey as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Thomas William Grey on 2023-05-15

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

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

View Accounts

04/11/214 November 2021 Change of details for Mr James Ward Grey as a person with significant control on 2021-09-17

View Document

04/11/214 November 2021 Change of details for Mr Thomas William Grey as a person with significant control on 2021-09-10

View Document

04/11/214 November 2021 Director's details changed for Mr Thomas William Grey on 2021-09-18

View Document

04/11/214 November 2021 Change of details for Mr James Ward Grey as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Thomas William Grey as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr James Ward Grey on 2021-09-17

View Document

30/10/2130 October 2021 Change of details for Mr James Ward Grey as a person with significant control on 2021-09-10

View Document

28/10/2128 October 2021 Director's details changed for Mr Thomas William Grey on 2021-09-10

View Document

28/10/2128 October 2021 Change of details for Mr Thomas William Grey as a person with significant control on 2021-09-10

View Document

28/10/2128 October 2021 Change of details for Mr James Ward Grey as a person with significant control on 2021-09-17

View Document

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

View Document

28/10/2128 October 2021 Director's details changed for Mr James Ward Grey on 2021-09-10

View Document

28/10/2128 October 2021 Director's details changed for Mr James Ward Grey on 2021-09-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069310900001

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069310900002

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WARD GREY / 08/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WARD GREY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA GREY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JAMES WARD GREY

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD HIGHGATE LONDON N6 5UG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA HOWARD / 02/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GREY / 01/05/2010

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BECKY HOWARD / 15/06/2009

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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