- Company Overview for GRIDSERVE LTD (08562830)
- Filing history for GRIDSERVE LTD (08562830)
- People for GRIDSERVE LTD (08562830)
- More for GRIDSERVE LTD (08562830)
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 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
10 Jun 2020 | CH01 | Director's details changed for Mr Permjeet Singh Assi on 10 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Permjeet Singh Assi as a person with significant control on 10 June 2020 | |
15 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
12 Jun 2019 | PSC01 | Notification of James Meek as a person with significant control on 12 June 2019 | |
12 Jun 2019 | PSC07 | Cessation of James Martin Meek as a person with significant control on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr James Martyn Meek on 12 June 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jul 2018 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
10 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from 16 Northfields Calne Wiltshire SN11 9ED to 9 Patford Street Calne SN11 0EF on 19 June 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |