SOUTHERN GRID UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Termination of appointment of Nicolle Lauren May Marshall as a director on 2024-11-01

View Document

07/10/247 October 2024 Cessation of Nicolle Lauren May Marshall as a person with significant control on 2024-10-03

View Document

07/10/247 October 2024 Notification of Levi Parkes as a person with significant control on 2024-10-03

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2024-07-04

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-04 with updates

View Document

25/09/2425 September 2024 Cessation of Billy Raymond Kitney as a person with significant control on 2024-04-24

View Document

25/09/2425 September 2024 Notification of Nicolle Marshall as a person with significant control on 2024-04-24

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

20/05/2420 May 2024 Termination of appointment of Billy Raymond Kitney as a director on 2024-05-20

View Document

14/05/2414 May 2024 Sub-division of shares on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mr Levi Parkes as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Ms Nicolle Lauren May Marshall as a director on 2024-04-24

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

02/08/232 August 2023 Notification of Billy Raymond Kitney as a person with significant control on 2023-07-04

View Document

02/08/232 August 2023 Cessation of Ryan Stephen Parkes as a person with significant control on 2023-07-04

View Document

01/08/231 August 2023 Appointment of Mr Billy Raymond Kitney as a director on 2023-07-04

View Document

01/08/231 August 2023 Termination of appointment of Ryan Stephen Parkes as a director on 2023-07-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Notification of a person with significant control statement

View Document

14/03/2314 March 2023 Termination of appointment of Mark Davenport as a director on 2023-02-28

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

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

View Document

14/03/2314 March 2023 Cessation of Mark Davenport as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Notification of Ryan Stephen Parkes as a person with significant control on 2023-02-28

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Termination of appointment of Ryan Stephen Parkes as a director on 2021-07-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/12/2019 December 2020 DIRECTOR APPOINTED MR RYAN STEPHEN PARKES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVENPORT / 29/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 40 FINGLESHAM COURT MAIDSTONE KENT ME15 7HZ

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVENPORT / 07/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR REUBEN WENHAM

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/134 July 2013 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