THORNTON GRID SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

12/11/2412 November 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Statement of capital on 2024-06-05

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Duncan Peter Dale as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr. Richard Mardon as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr. Kevin O'donovan as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Eivind Jacob Torblaa as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of David John Flood as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr. Iain Robertson as a director on 2023-03-13

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

16/12/2116 December 2021 Director's details changed for Mr. Eivind Jacob Torblaa on 2021-12-15

View Document

10/05/2110 May 2021 07/05/21 STATEMENT OF CAPITAL GBP 998001

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. EIVIND JACOB TORBLAA / 01/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / STATKRAFT UK LTD / 28/01/2021

View Document

10/02/2110 February 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN PETER DALE / 01/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN FLOOD / 01/02/2021

View Document

03/02/213 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS. FOLASADE KAFIDIYA-OKE / 01/02/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / STATKRAFT UK LTD / 01/02/2021

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 4TH FLOOR 41 MOORGATE LONDON EC2R 6PP UNITED KINGDOM

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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