Advanced company searchLink opens in new window

FLEXIBLEGRIDPOWER LTD

Company number 10683796

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 May 2024 TM01 Termination of appointment of Irene Di Martino as a director on 20 April 2024
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 701,556
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 543,678
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 239,923
05 May 2023 PSC05 Change of details for Hunterston Grid Complex 2 Limited as a person with significant control on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor , 50 Broadway London SW1H 0BL on 4 April 2023
23 Mar 2023 CH01 Director's details changed for Dr Irene Di Martino on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Mr. David James Rogers on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Mr John Matthew Prime on 23 March 2023
08 Jan 2023 AA Full accounts made up to 31 December 2021
28 Sep 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 19 September 2022
25 Apr 2022 CH01 Director's details changed for Dr Irene Di Martino on 25 April 2022
11 Apr 2022 CH01 Director's details changed for Mr David James Rogers on 11 April 2022
07 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
18 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
14 Oct 2021 PSC02 Notification of Hunterston Grid Complex 2 Limited as a person with significant control on 3 October 2021
14 Oct 2021 PSC07 Cessation of Steve Ruggi as a person with significant control on 3 October 2021
14 Oct 2021 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Steve Ruggi as a director on 3 October 2021
14 Oct 2021 AP01 Appointment of David James Rogers as a director on 3 October 2021
14 Oct 2021 AP01 Appointment of Mr John Matthew Prime as a director on 3 October 2021
14 Oct 2021 AP01 Appointment of Dr Irene Di Martino as a director on 3 October 2021