GRIDSERVE SUSTAINABLE ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from Units 9 & 10 Langley Road Swindon SN5 5WN England to Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2025-05-12 |
08/05/258 May 2025 | Registered office address changed from Units 9 & 10 Unit 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN England to Units 9 & 10 Langley Road Swindon SN5 5WN on 2025-05-08 |
09/04/259 April 2025 | Appointment of Mr Daniel Kunkel as a director on 2025-04-07 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
08/04/258 April 2025 | Termination of appointment of Roy Eric Williamson as a director on 2025-04-07 |
08/04/258 April 2025 | Registered office address changed from Thorney Weir House Thorney Mill Lane Iver Buckinghamshire SL0 9AQ United Kingdom to Units 9 & 10 Unit 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2025-04-08 |
01/04/251 April 2025 | Unaudited abridged accounts made up to 2023-12-31 |
27/03/2527 March 2025 | Termination of appointment of Julian Charles Foster as a director on 2025-03-20 |
10/08/2410 August 2024 | Termination of appointment of Toddington Warwick Harper as a director on 2024-07-31 |
10/08/2410 August 2024 | Termination of appointment of Jeremy Cross as a secretary on 2024-07-31 |
10/08/2410 August 2024 | Termination of appointment of Heston Harper as a director on 2024-07-31 |
10/08/2410 August 2024 | Termination of appointment of Jeremy David Cross as a director on 2024-07-31 |
31/07/2431 July 2024 | Appointment of Mr Roy Eric Williamson as a director on 2024-07-31 |
19/07/2419 July 2024 | Appointment of Mr Julian Charles Foster as a director on 2024-07-18 |
19/07/2419 July 2024 | Appointment of Mr David Mel Zuydam as a director on 2024-07-18 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
26/07/2326 July 2023 | Satisfaction of charge 109779810001 in full |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/01/2331 January 2023 | Termination of appointment of Alan Mccarthy-Wyper as a director on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Notification of Gridserve Holdings Limited as a person with significant control on 2017-10-02 |
19/10/2219 October 2022 | Cessation of Heston Harper as a person with significant control on 2017-10-02 |
19/10/2219 October 2022 | Cessation of Toddington Harper as a person with significant control on 2017-10-02 |
04/10/224 October 2022 | Termination of appointment of Darren Craig Cruickshank as a director on 2022-08-10 |
04/10/224 October 2022 | Termination of appointment of Jeremy Stokes as a director on 2022-08-10 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
18/01/2218 January 2022 | Director's details changed for Mr Darren Craig Cruickshank on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILMAN |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019 |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR NICK GILMAN |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER |
03/04/193 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR DAVID STEPHEN HAIMES |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN HAIMES / 14/11/2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
17/07/1817 July 2018 | ADOPT ARTICLES 06/07/2018 |
01/06/181 June 2018 | DIRECTOR APPOINTED JEREMY CROSS |
01/06/181 June 2018 | DIRECTOR APPOINTED MR JEREMY STOKES |
22/09/1722 September 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
22/09/1722 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRIDSERVE SUSTAINABLE ENERGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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