GRIDSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from 25 Osier Way Olney MK46 5FP England to Haywards Room Henlow Bridge Lakes Bridge End Road Henlow Bedfordshire SG16 6DD on 2023-07-31

View Document

27/06/2327 June 2023 Appointment of Mrs Lisa Clare Clark as a director on 2023-06-15

View Document

24/02/2324 February 2023 Notification of Steven Gay as a person with significant control on 2021-01-27

View Document

24/02/2324 February 2023 Cessation of Gary Alvin Gay as a person with significant control on 2023-02-24

View Document

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

View Accounts

19/12/2219 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2023 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM OLNEY OFFICE PARK 1 OSIER WAY OLNEY BUCKS MK46 5FP ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEVEN PHILLIP GAY

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 SUB-DIVISION 27/03/18

View Document

04/05/184 May 2018 COMPANY NAME CHANGED G2 ENERGY GENERATION LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN RUCK

View Document

29/03/1829 March 2018 CESSATION OF KELVIN JOHN RUCK AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALVIN GAY

View Document

15/03/1815 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1815 March 2018 06/12/17 STATEMENT OF CAPITAL GBP 79

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 25 OSIER WAY OLNEY MK46 5FP ENGLAND

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN JOHN RUCK

View Document

28/02/1828 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O JANE COLES 25 OLNEY OFFICE PARK 25 OSIER WAY OLNEY BUCKINGHAMSHIRE MK46 5FP ENGLAND

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR GARY ALVIN GAY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY GAY

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR KELVIN JOHN RUCK

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR NICHOLAS MARK COOKE

View Document

19/07/1619 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED G2 ENERGY NETWORKS NO1 LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB UNITED KINGDOM

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information