GRIDSERVE ESTATES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/05/257 May 2025 Cessation of Toddington Harper as a person with significant control on 2024-07-31

View Document

07/05/257 May 2025 Notification of Gridserve Sustainable Energy Limited as a person with significant control on 2024-07-31

View Document

07/04/257 April 2025 Registered office address changed from Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England to Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2025-04-07

View Document

01/04/251 April 2025 Termination of appointment of Julian Charles Foster as a director on 2025-03-20

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/08/2410 August 2024 Termination of appointment of Toddington Warwick Harper as a director on 2024-07-31

View Document

10/08/2410 August 2024 Termination of appointment of Jeremy David Cross as a director on 2024-07-31

View Document

10/08/2410 August 2024 Termination of appointment of Jeremy Cross as a secretary on 2024-07-31

View Document

19/07/2419 July 2024 Appointment of Mr Julian Charles Foster as a director on 2024-07-18

View Document

19/07/2419 July 2024 Appointment of Mr David Mel Zuydam as a director on 2024-07-18

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THORNEY WEIR HOUSE THORNEY MILL ROAD IVER SL0 9AQ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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