GRIDSERVE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

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

02/04/252 April 2025 Termination of appointment of Julian Charles Foster as a director on 2025-03-20

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of Toddington Warwick Harper as a director on 2024-07-31

View Document

28/08/2428 August 2024 Termination of appointment of Jeremy David Cross as a director on 2024-07-31

View Document

20/07/2420 July 2024 Appointment of Mr David Mel Zuydam as a director on 2024-07-18

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/07/2420 July 2024 Appointment of Mr Julian Charles Foster as a director on 2024-07-18

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

04/08/234 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

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

View Document

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

View Accounts

13/12/2213 December 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

13/10/2213 October 2022 Registered office address changed from The Mill House, 108-110 Coppermill Road Wraysbury Staines-upon-Thames TW19 5NS United Kingdom to Thorney Weir House Thorney Mill Lane Iver SL0 9AQ on 2022-10-13

View Document

12/10/2212 October 2022 Appointment of Richard Hallas as a director on 2022-09-30

View Document

12/10/2212 October 2022 Notification of Gridserve Sustainable Energy Limited as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Cessation of Parminder Singh as a person with significant control on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Alan Mccarthy Wyper as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Toddington Harper as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Jeremy David Cross as a director on 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Parminder Singh as a director on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/09/2122 September 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1810 July 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