NEILSTON GRID SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Simon Jeremy as a secretary on 2025-07-23 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
10/02/2510 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/02/2510 February 2025 | |
17/01/2517 January 2025 | Termination of appointment of Rory John Quinlan as a director on 2025-01-15 |
17/01/2517 January 2025 | Appointment of Ms Liv Elisabeth Harder Miller as a director on 2025-01-15 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
27/08/2427 August 2024 | Registration of charge 126487760005, created on 2024-08-23 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with updates |
10/05/2410 May 2024 | Registration of charge 126487760002, created on 2024-05-02 |
10/05/2410 May 2024 | Registration of charge 126487760004, created on 2024-05-02 |
10/05/2410 May 2024 | Registration of charge 126487760003, created on 2024-05-06 |
10/05/2410 May 2024 | Registration of charge 126487760001, created on 2024-05-06 |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
05/05/245 May 2024 | Resolutions |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/08/234 August 2023 | Notification of Uk Grid Services Limited as a person with significant control on 2023-06-21 |
04/08/234 August 2023 | Cessation of Renewable and Grid Services Limited as a person with significant control on 2023-06-21 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-04 with updates |
28/02/2328 February 2023 | Notification of Renewable and Grid Services Limited as a person with significant control on 2022-07-06 |
28/02/2328 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
28/02/2328 February 2023 | Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to 3rd Floor 24 Savile Row London W1S 2ES on 2023-02-28 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
24/10/2124 October 2021 | Termination of appointment of Christopher John Wickins as a director on 2021-09-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 17/08/2020 |
11/08/2011 August 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
05/06/205 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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