Advanced company searchLink opens in new window

GRIDSERVE SUSTAINABLE ENERGY LIMITED

Company number 10977981

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)
15 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2021 MR01 Registration of charge 109779810002, created on 1 June 2021
09 Jun 2021 MR01 Registration of charge 109779810001, created on 1 June 2021
01 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
22 Mar 2021 AP01 Appointment of Mr Darren Craig Cruickshank as a director on 22 March 2021
18 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Apr 2020 TM01 Termination of appointment of Nicholas Charles Gilman as a director on 8 April 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
01 Oct 2019 PSC04 Change of details for Mr Heston Harper as a person with significant control on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Heston Harper on 1 October 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 AP01 Appointment of Mr Alan Mccarthy-Wyper as a director on 14 May 2019
15 May 2019 AP01 Appointment of Mr Nick Gilman as a director on 14 May 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
14 Nov 2018 CH01 Director's details changed for Mr David Stephen Haimes on 14 November 2018