Advanced company searchLink opens in new window

GRIDSERVE SUSTAINABLE ENERGY LIMITED

Company number 10977981

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)
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
  • GBP 3
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
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2021 MR01 Registration of charge 109779810002, created on 1 June 2021