Advanced company searchLink opens in new window

GRID SMARTER CITIES LTD

Company number 07047102

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)
01 Jul 2024 TM01 Termination of appointment of Julian Michael Wrigley as a director on 30 June 2024
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 32,783.24
30 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
11 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
10 Nov 2023 CH01 Director's details changed for Mr Neil Andrew Herron on 9 November 2023
10 Nov 2023 PSC04 Change of details for Mr Neil Andrew Herron as a person with significant control on 9 November 2023
09 Oct 2023 AP03 Appointment of Mrs Lucinda Comyn as a secretary on 24 March 2023
03 Aug 2023 AD01 Registered office address changed from Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 August 2023
27 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,239.68
06 Dec 2022 MA Memorandum and Articles of Association
06 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 TM02 Termination of appointment of Susan Jayne Wingate as a secretary on 11 August 2020
01 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Jan 2021 AD01 Registered office address changed from Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 9 January 2021
16 Dec 2020 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF on 16 December 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates