GRIDTECH SYSTEMS LTD
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-04-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
08/07/168 July 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
20/06/1620 June 2016 | SUB-DIVISION 01/05/15 |
07/06/167 June 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/04/153 April 2015 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM POLICE HOUSE STATION ROAD BARNACK STAMFORD LINCOLNSHIRE PE9 3DW ENGLAND |
03/04/153 April 2015 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL |
03/04/153 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/04/144 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FARRELL / 06/09/2012 |
06/09/126 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIMONE MAY MORGAN / 06/09/2012 |
21/05/1221 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FARRELL / 05/04/2010 |
06/04/106 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARRELL / 01/03/2009 |
21/04/0921 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMONE MORGAN / 01/03/2009 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/11/0814 November 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY TRAFALGAR COMPANY SECRETARIES LTD |
08/04/088 April 2008 | SECRETARY APPOINTED SIMONE MAY MORGAN |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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