GRIDSMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

13/12/2413 December 2024 Satisfaction of charge 1 in full

View Document

12/12/2412 December 2024 All of the property or undertaking has been released from charge 1

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Peter John Baugh as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Thomas David Bristow as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr George Burgess as a director on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBE

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BATES / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WHEELER / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LAMBE / 24/03/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 1 RIVER COURT PYNES HILL EXETER EX2 5JL

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LAMBE / 08/10/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BATES / 16/12/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WHEELER / 16/12/2014

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM HILLSIDE BARN STANCOMBE FARM LIVERTON NEWTON ABBOT DEVON TQ12 6JA

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/01/1221 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER LAMBE / 25/10/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER LAMBE / 04/01/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NEIL COLE

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BATES / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER LAMBE / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LONG / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WHEELER / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 £ NC 100/500 04/07/06

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 04/07/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH PL4 7AL

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 153 FORE STREET BARTON TORQUAY DEVON TQ2 8DN

View Document

25/01/9825 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: PULLMAN HOUSE BATTLE ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 4NR

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

03/02/973 February 1997 ADOPT MEM AND ARTS 24/01/97

View Document

24/12/9624 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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