SOUTHERN GRID UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
19/03/2519 March 2025 | Certificate of change of name |
24/01/2524 January 2025 | Termination of appointment of Nicolle Lauren May Marshall as a director on 2024-11-01 |
07/10/247 October 2024 | Cessation of Nicolle Lauren May Marshall as a person with significant control on 2024-10-03 |
07/10/247 October 2024 | Notification of Levi Parkes as a person with significant control on 2024-10-03 |
07/10/247 October 2024 | Second filing of Confirmation Statement dated 2024-07-04 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Confirmation statement made on 2024-07-04 with updates |
25/09/2425 September 2024 | Cessation of Billy Raymond Kitney as a person with significant control on 2024-04-24 |
25/09/2425 September 2024 | Notification of Nicolle Marshall as a person with significant control on 2024-04-24 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/06/2414 June 2024 | Registered office address changed from 163 Holborough Road Snodland Kent ME6 5PD England to 240a Kingsnorth Works Hoo Rochester Kent ME3 9nd on 2024-06-14 |
20/05/2420 May 2024 | Termination of appointment of Billy Raymond Kitney as a director on 2024-05-20 |
14/05/2414 May 2024 | Sub-division of shares on 2024-04-24 |
07/05/247 May 2024 | Appointment of Mr Levi Parkes as a director on 2024-04-24 |
07/05/247 May 2024 | Appointment of Ms Nicolle Lauren May Marshall as a director on 2024-04-24 |
22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
14/08/2314 August 2023 | Registered office address changed from Darnet Yard Kingsnorth Works Hoo Rochester Kent ME3 9NZ United Kingdom to 163 Holborough Road Snodland Kent ME65PD on 2023-08-14 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-04 with updates |
02/08/232 August 2023 | Notification of Billy Raymond Kitney as a person with significant control on 2023-07-04 |
02/08/232 August 2023 | Cessation of Ryan Stephen Parkes as a person with significant control on 2023-07-04 |
01/08/231 August 2023 | Appointment of Mr Billy Raymond Kitney as a director on 2023-07-04 |
01/08/231 August 2023 | Termination of appointment of Ryan Stephen Parkes as a director on 2023-07-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/03/2314 March 2023 | Notification of a person with significant control statement |
14/03/2314 March 2023 | Termination of appointment of Mark Davenport as a director on 2023-02-28 |
14/03/2314 March 2023 | Withdrawal of a person with significant control statement on 2023-03-14 |
14/03/2314 March 2023 | Registered office address changed from 16 Long Shaw Close Boughton Monchelsea Maidstone Kent ME17 4GE England to Darnet Yard Kingsnorth Works Hoo Rochester Kent ME3 9NZ on 2023-03-14 |
14/03/2314 March 2023 | Cessation of Mark Davenport as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Notification of Ryan Stephen Parkes as a person with significant control on 2023-02-28 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-07-31 |
05/08/215 August 2021 | Termination of appointment of Ryan Stephen Parkes as a director on 2021-07-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-04 with updates |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
19/12/2019 December 2020 | DIRECTOR APPOINTED MR RYAN STEPHEN PARKES |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK DAVENPORT / 29/09/2020 |
14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 40 FINGLESHAM COURT MAIDSTONE KENT ME15 7HZ |
14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVENPORT / 07/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
05/05/205 May 2020 | APPOINTMENT TERMINATED, DIRECTOR REUBEN WENHAM |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
26/04/1726 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
11/11/1411 November 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/07/134 July 2013 | 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