Advanced company searchLink opens in new window

GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

Company number 00512211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2020 AD01 Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 August 2020
15 Aug 2020 600 Appointment of a voluntary liquidator
15 Aug 2020 LIQ01 Declaration of solvency
15 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
18 May 2020 PSC05 Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 18 May 2020
20 Aug 2019 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Aug 2019 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jan 2018 TM01 Termination of appointment of Simon Concar as a director on 26 January 2018
11 Dec 2017 PSC05 Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 8 December 2017
11 Dec 2017 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
11 Dec 2017 AD01 Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on 11 December 2017
31 Oct 2017 TM01 Termination of appointment of Tewodros Amare as a director on 25 October 2017
02 Aug 2017 TM01 Termination of appointment of Laurence Sophie Chareyron as a director on 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 AP01 Appointment of Mr Simon Concar as a director on 5 October 2016