GRIDSERVE HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Appointment of Mr Carlo Manrique Aquize as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Andrew Matthews as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Jeremy Cross as a secretary on 2025-06-04

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

08/04/258 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 2025-04-08

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Resolutions

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

05/02/255 February 2025 Cessation of Toddington Harper as a person with significant control on 2025-02-03

View Document

09/08/249 August 2024 Termination of appointment of Darren Craig Cruickshank as a director on 2024-07-31

View Document

21/04/2421 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Lorenzo Cannizzo as a director on 2023-11-22

View Document

06/12/236 December 2023 Appointment of Mr Darren Craig Cruickshank as a director on 2023-11-22

View Document

17/08/2317 August 2023 Appointment of Mr Roy Eric Williamson as a director on 2023-08-04

View Document

26/07/2326 July 2023 Satisfaction of charge 109856360001 in full

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Alan Mccarthy-Wyper as a director on 2023-01-10

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Darren Craig Cruickshank on 2022-01-17

View Document

15/10/2115 October 2021

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/05/181 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 800

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED HARPER HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

26/04/1826 April 2018 SUB DIVIDED 05/04/2018

View Document

25/04/1825 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 2018 SUB-DIVISION 06/04/18

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

20/03/1820 March 2018 ADOPT ARTICLES 09/11/2017

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED HESTOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

12/12/1712 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 09/11/17 STATEMENT OF CAPITAL GBP 200

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

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