GRIDSERVE EMEA DEPC LTD

Thorney Weir House Thorney Weir House, Iver, SL0 9AQ, Buckinghamshire
StatusACTIVE
Company No.07471644
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GRIDSERVE EMEA DEPC LTD is an active private limited company with number 07471644. It was incorporated 13 years, 5 months, 5 days ago, on 16 December 2010. The company address is Thorney Weir House Thorney Weir House, Iver, SL0 9AQ, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Alan Mccarthy-Wyper

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mr Darren Craig Cruickshank

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Darren Craig Cruickshank

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074716440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074716440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074716440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074716440001

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074716440004

Charge creation date: 2020-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-20

Charge number: 074716440003

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Nicholas Charles Gilman

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-19

Charge number: 074716440002

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Nick Gilman

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mccarthy-Wyper

Appointment date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 074716440001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-09

Psc name: Gridserve Emea Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toddington Warwick Harper

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-22

Officer name: Duncan Bott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Cross

Appointment date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-29

Officer name: Duncan Bott

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-29

Officer name: Toddington Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2016

Action Date: 26 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBL MANAGEMENT LIMITED

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08641262
Status:ACTIVE
Category:Private Limited Company

C.HURST & CO.(PUBLISHERS)LIMITED

41 GREAT RUSSELL STREET,,WC1B 3PL

Number:00978557
Status:ACTIVE
Category:Private Limited Company

GROSVENOR TRAINING SERVICES LIMITED

NORFOLK HOUSE,UCKFIELD,TN22 1EP

Number:02843099
Status:ACTIVE
Category:Private Limited Company

HAB HOLDINGS LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:06562445
Status:ACTIVE
Category:Private Limited Company

KEAR & SON TOTAL UTILITIES LIMITED

NOAKES CROSS FARM SEXTON'S LANE,WITHAM,CM8 3FG

Number:04100563
Status:ACTIVE
Category:Private Limited Company

OMMI PRODUCTIONS LTD

45 UPPER CHELTENHAM PLACE,BRISTOL,BS6 5HS

Number:11557851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source