GRIDSERVE UK PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Daniel Kunkel as a director on 2025-04-04

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

24/03/2524 March 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

10/08/2410 August 2024 Notification of Gridserve Emea Projects Ltd as a person with significant control on 2024-07-31

View Document

10/08/2410 August 2024 Cessation of Toddington Warwick Harper as a person with significant control on 2024-07-31

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 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Document

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

View Document

06/03/246 March 2024 Registration of charge 097087190009, created on 2024-03-01

View Document

29/02/2429 February 2024 Satisfaction of charge 097087190008 in full

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 2023-07-27 with no updates

View Document

12/04/2312 April 2023 Registration of charge 097087190008, created on 2023-03-28

View Document

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

View Accounts

27/09/2227 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

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097087190005

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097087190004

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097087190003

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097087190002

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097087190001

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 ENGLAND

View Document

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

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097087190001

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CAMP

View Document

09/03/189 March 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

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

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED GRIDSERVE ENERGY STORAGE LTD CERTIFICATE ISSUED ON 12/12/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BOTT

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 SECRETARY APPOINTED PAUL CAMP

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR DUNCAN EDWARD BOTT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information