GRIDSERVE UK OMM LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-03-24 with no updates |
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 |
01/04/251 April 2025 | Termination of appointment of Julian Charles Foster as a director on 2025-03-20 |
17/02/2517 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/02/2517 February 2025 | |
14/01/2514 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
10/08/2410 August 2024 | Cessation of Heston Harper as a person with significant control on 2024-07-31 |
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 Heston Harper as a director on 2024-07-31 |
10/08/2410 August 2024 | Termination of appointment of Darren Craig Cruickshank 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 |
10/08/2410 August 2024 | Cessation of Toddington Harper as a person with significant control on 2024-07-31 |
19/07/2419 July 2024 | Appointment of Mr David Mel Zuydam as a director on 2024-07-18 |
19/07/2419 July 2024 | Appointment of Mr Julian Charles Foster as a director on 2024-07-18 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/01/2331 January 2023 | Termination of appointment of Alan Mccarthy-Wyper as a director on 2023-01-10 |
07/10/227 October 2022 | |
07/10/227 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
06/04/226 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
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 | |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILMAN |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, 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 |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
27/06/1827 June 2018 | DIRECTOR APPOINTED JEREMY CROSS |
09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/11/179 November 2017 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
More Company Information
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