SMART GRID SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/01/212 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROSAMUND HEALEY / 31/05/2013

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: 94 MANCHESTER ROAD BURY LANCASHIRE BL9 0TH ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BURY BUSINESS CENTRE UNIT 16 KAY STREET BURY LANCASHIRE BL9 6BU ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM ODDFELLOWS HOUSE 94 MANCHESTER ROAD BURY GTR MANCHESTER BL9 0TH

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 SECOND FILING WITH MUD 01/04/11 FOR FORM AR01

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 COMPANY NAME CHANGED AMPERION LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM, 75-77 MARKET STREET, TOTTINGTON, BURY, LANCS, BL8 3LL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 75-77 MARKET STREET, TOTTINGTON, BURY, BL8 3LN

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 48 LINKSWAY DRIVE, BURY, BL9 8EP

View Document

28/04/0428 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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