GRIDSERVE SUSTAINABLE ENERGY LIMITED
Company number 10977981
- Company Overview for GRIDSERVE SUSTAINABLE ENERGY LIMITED (10977981)
- Filing history for GRIDSERVE SUSTAINABLE ENERGY LIMITED (10977981)
- People for GRIDSERVE SUSTAINABLE ENERGY LIMITED (10977981)
- Charges for GRIDSERVE SUSTAINABLE ENERGY LIMITED (10977981)
- More for GRIDSERVE SUSTAINABLE ENERGY LIMITED (10977981)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
26 Jul 2023 | MR04 | Satisfaction of charge 109779810001 in full | |
17 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
31 Jan 2023 | TM01 | Termination of appointment of Alan Mccarthy-Wyper as a director on 10 January 2023 | |
19 Oct 2022 | PSC02 | Notification of Gridserve Holdings Limited as a person with significant control on 2 October 2017 | |
19 Oct 2022 | PSC07 | Cessation of Heston Harper as a person with significant control on 2 October 2017 | |
19 Oct 2022 | PSC07 | Cessation of Toddington Harper as a person with significant control on 2 October 2017 | |
04 Oct 2022 | TM01 | Termination of appointment of Darren Craig Cruickshank as a director on 10 August 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Jeremy Stokes as a director on 10 August 2022 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Sep 2022 | MR04 | Satisfaction of charge 109779810003 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 109779810002 in full | |
02 Aug 2022 | TM01 | Termination of appointment of David Stephen Haimes as a director on 22 July 2022 | |
26 Apr 2022 | MR01 | Registration of charge 109779810003, created on 14 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Mr Darren Craig Cruickshank on 17 January 2022 | |
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
|
|
10 Jun 2021 | MR01 | Registration of charge 109779810002, created on 1 June 2021 |