GRIDSERVE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
04/06/254 June 2025 | Appointment of Mr Carlo Manrique Aquize as a director on 2025-06-04 |
04/06/254 June 2025 | Termination of appointment of Andrew Matthews as a director on 2025-06-04 |
04/06/254 June 2025 | Termination of appointment of Jeremy Cross as a secretary on 2025-06-04 |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
08/04/258 April 2025 | Registered office address changed from Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England to Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2025-04-08 |
24/03/2524 March 2025 | Memorandum and Articles of Association |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Resolutions |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
05/02/255 February 2025 | Cessation of Toddington Harper as a person with significant control on 2025-02-03 |
09/08/249 August 2024 | Termination of appointment of Darren Craig Cruickshank as a director on 2024-07-31 |
21/04/2421 April 2024 | Group of companies' accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
06/12/236 December 2023 | Appointment of Mr Lorenzo Cannizzo as a director on 2023-11-22 |
06/12/236 December 2023 | Appointment of Mr Darren Craig Cruickshank as a director on 2023-11-22 |
17/08/2317 August 2023 | Appointment of Mr Roy Eric Williamson as a director on 2023-08-04 |
26/07/2326 July 2023 | Satisfaction of charge 109856360001 in full |
27/04/2327 April 2023 | Group of companies' accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/01/2331 January 2023 | Termination of appointment of Alan Mccarthy-Wyper as a director on 2023-01-10 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
18/01/2218 January 2022 | Director's details changed for Mr Darren Craig Cruickshank on 2022-01-17 |
15/10/2115 October 2021 | |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019 |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HESTON HARPER / 01/10/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THORNEY WEIR HOUSE THORNEY MILL ROAD IVER BUCKINGHAMSHIRE SL0 9AQ UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
01/05/181 May 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 800 |
26/04/1826 April 2018 | COMPANY NAME CHANGED HARPER HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/04/18 |
26/04/1826 April 2018 | SUB DIVIDED 05/04/2018 |
25/04/1825 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1823 April 2018 | SUB-DIVISION 06/04/18 |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR JEREMY DAVID CROSS |
20/03/1820 March 2018 | ADOPT ARTICLES 09/11/2017 |
12/12/1712 December 2017 | COMPANY NAME CHANGED HESTOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/17 |
12/12/1712 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/12/176 December 2017 | 09/11/17 STATEMENT OF CAPITAL GBP 200 |
28/09/1728 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/09/1728 September 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRIDSERVE HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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