THURSO GRID SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Simon Jeremy as a secretary on 2025-07-23

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/02/2510 February 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Rory John Quinlan as a director on 2025-01-15

View Document

17/01/2517 January 2025 Appointment of Ms Liv Elisabeth Harder Miller as a director on 2025-01-15

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

10/05/2410 May 2024 Registration of charge 123935090001, created on 2024-05-02

View Document

10/05/2410 May 2024 Registration of charge 123935090003, created on 2024-05-02

View Document

10/05/2410 May 2024 Registration of charge 123935090002, created on 2024-05-06

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Notification of Uk Grid Services Limited as a person with significant control on 2023-06-21

View Document

04/08/234 August 2023 Cessation of Renewable and Grid Services Limited as a person with significant control on 2023-06-21

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/02/2328 February 2023 Notification of Renewable and Grid Services Limited as a person with significant control on 2022-07-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

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

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

24/10/2124 October 2021 Termination of appointment of Christopher John Wickins as a director on 2021-09-22

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

09/01/209 January 2020 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