Advanced company searchLink opens in new window

GRIDSOURCE (WOBURN RD) LIMITED

Company number 12542044

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Apr 2023 AA Accounts for a dormant company made up to 31 December 2021
03 Apr 2023 AD01 Registered office address changed from Fifth Floor Uk House 164-182 Oxford Street London W1D 1NN England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 3 April 2023
03 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
31 Jan 2023 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
27 Jan 2023 PSC02 Notification of Ori Jv Holdings 4 Limited as a person with significant control on 20 January 2023
27 Jan 2023 PSC07 Cessation of Gridsource Limited as a person with significant control on 20 January 2023
27 Jan 2023 AP01 Appointment of Mr Christopher Peter Gaydon as a director on 20 January 2023
27 Jan 2023 AP01 Appointment of Mr Peter Edward Dias as a director on 20 January 2023
27 Jan 2023 TM01 Termination of appointment of Steven Phillip Gay as a director on 20 January 2023
27 Jan 2023 TM01 Termination of appointment of Gary Alvin Gay as a director on 20 January 2023
27 Jan 2023 AP04 Appointment of Oegen Company Secretary Limited as a secretary on 20 January 2023
27 Jan 2023 TM02 Termination of appointment of Jacqueline Miller as a secretary on 20 January 2023
27 Jan 2023 AD01 Registered office address changed from 25 Osier Way Olney MK46 5FP England to Fifth Floor Uk House 164-182 Oxford Street London W1D 1NN on 27 January 2023
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC02 Notification of Gridsource Limited as a person with significant control on 17 February 2022
17 Feb 2022 PSC07 Cessation of Steven Phillip Gay as a person with significant control on 17 February 2022
17 Feb 2022 PSC07 Cessation of Gary Alvin Gay as a person with significant control on 17 February 2022
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
27 May 2021 AA Accounts for a dormant company made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted