GRIDPOWER LIMITED

Company Documents

DateDescription
22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM REGUS (G29) MANCHESTER BUSINESS PARK 3000 AVIATOR WAY WYTHENSHAWE MANCHESTER M22 5TG UNITED KINGDOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM REGUS (G29) MANCHESTER BUSINESS PARK 3000 AVIATOR WAY WYTHENSHAWE MANCHESTER M22 5TG UNITED KINGDOM

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 5 DENBIGH HALL BLETCHLEY INDUSTRIAL ESTATE MILTON KEYNES MK3 7QT ENGLAND

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES O'REILLY

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HANAMY

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES O'REILLY

View Document

21/06/1921 June 2019 SECRETARY APPOINTED DANIEL BYRNE

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR. DANIEL BYRNE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HAMILTON

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR. JAMES O'REILLY

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KILLARNEY

View Document

12/01/1812 January 2018 CESSATION OF KTL INVESTMENTS LTD AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 2 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EX UNITED KINGDOM

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 1 MERCHANT COURT MONKTON BUSINESS PARK HEBBURN TYNE AND WEAR NE31 2EX

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 SUB-DIVISION 25/08/15

View Document

21/10/1521 October 2015 ADOPT ARTICLES 29/07/2015

View Document

15/10/1515 October 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 SUB-DIVISION 25/08/15

View Document

08/01/158 January 2015 SAIL ADDRESS CHANGED FROM: C/O ROBERT GALE AND COMPANY 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF ENGLAND

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/09/144 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED JAMES O'REILLY

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR TONY KILLARNEY

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BONE / 14/01/2013

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES HANNICK

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO MANUEL NOBRE DE CASTRO

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 ADOPT ARTICLES 16/08/2011

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/01/117 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

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