GRID 2.0 LTD

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

02/11/242 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/06/2417 June 2024 Statement of affairs

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registered office address changed from Net Zero Place Risby Bury Saint Edmunds Suffolk IP28 6HH England to 159 Princes Street Ipswich Suffolk IP1 1QJ on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Termination of appointment of Michael John Tomkinson as a director on 2023-09-14

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

23/02/2223 February 2022 Registered office address changed from Lake House Market Hill Royston SG8 9JN England to Net Zero Place Risby Bury Saint Edmunds Suffolk IP28 6HH on 2022-02-23

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Termination of appointment of Neil Ronald Smith as a director on 2021-10-26

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Neil Smith as a director on 2021-07-05

View Document

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

View Accounts

15/01/2115 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM OWL END WILLOW LANE WARGRAVE READING RG10 8LG ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

09/07/199 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVE ARNOLD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/10/1223 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR NEIL DAVID GETHING

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SUB-DIVISION 23/04/11

View Document

09/02/119 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR NEIL DAVID GETHING

View Document

15/06/1015 June 2010 APPOINTMENT OF DIRECTOR 07/06/2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DAVE ARNOLD

View Document

07/10/097 October 2009 PREVSHO FROM 31/05/2010 TO 30/09/2009

View Document

02/06/092 June 2009 COMPANY NAME CHANGED HC 1122 LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information