GRID LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN HAMMOND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY SAUNDERS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ROSS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAUNDERS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOCK

View Document

14/09/1814 September 2018 CESSATION OF GARY DAVID ROSS AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF JEREMY FRANK SAUNDERS AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF NICHOLAS TIMOTHY STOCK AS A PSC

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM THE MAYFIELD USK GWENT NP5 1BT

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR MARTYN JOHN HAMMOND

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MRS DAWN ELIZABETH COMISINI

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/09/1311 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: BLAENAVON HOUSE, MAMHILAD PARK ESTATE, PONTYPOOL, GWENT, NP4 0HZ.

View Document

20/01/9020 January 1990 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: ABERCAMLAIS GOLDEN GROVE CARMARTHEN DYFED SA32 8LX

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/885 February 1988 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