GRID SET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from 71 Town Furze Headington Oxford OX3 7EW to 56 Gidley Way Horspath Oxford OX33 1RG on 2025-04-28 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-20 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
01/12/141 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL MICHELLE BRIDLE / 01/12/2014 |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY JAMES BRIDLE / 01/12/2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/03/1227 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
08/05/108 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY JAMES BRIDLE / 21/02/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | SECRETARY'S PARTICULARS CHANGED |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/05/069 May 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | 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