GRIDCERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANNE BOAM / 09/10/2018 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBRA ANNE BOAM / 01/07/2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
| 23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD BOAM |
| 04/07/174 July 2017 | DIRECTOR APPOINTED MR PAUL RICHARD BOAM |
| 24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOAM |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/10/1424 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/03/144 March 2014 | COMPANY NAME CHANGED WIREFREE SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/03/14 |
| 26/02/1426 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/11/135 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/10/1223 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/10/1118 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANNE BOAM / 09/10/2009 |
| 26/11/0926 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BOAM / 09/10/2009 |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 7 BERGAMOT ROAD HAVERHILL SUFFOLK CB9 9QH |
| 28/03/0828 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA BOAM / 28/03/2008 |
| 28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOAM / 28/03/2008 |
| 28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOAM / 28/03/2008 |
| 28/03/0828 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA BOAM / 28/03/2008 |
| 06/11/076 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 27/11/0627 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
| 07/11/057 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 24/11/0424 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 10/11/0310 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
| 24/10/0224 October 2002 | DIRECTOR RESIGNED |
| 24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
| 24/10/0224 October 2002 | SECRETARY RESIGNED |
| 24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
| 09/10/029 October 2002 | 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