Advanced company searchLink opens in new window

ROTHIENORMAN GRID SERVICES LIMITED

Company number 12648462

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 PSC07 Cessation of Renewable and Grid Services Limited as a person with significant control on 21 June 2023
04 Aug 2023 PSC02 Notification of Uk Grid Services Limited as a person with significant control on 21 June 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
28 Feb 2023 PSC02 Notification of Renewable and Grid Services Limited as a person with significant control on 6 July 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to 3rd Floor 24 Savile Row London W1S 2ES on 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AP01 Appointment of Mr Rory John Quinlan as a director on 6 July 2022
13 Jul 2022 AP01 Appointment of Mr Keith Stephen Gains as a director on 6 July 2022
12 Jul 2022 PSC07 Cessation of Wp Grid Services Limited as a person with significant control on 6 July 2022
12 Jul 2022 AD01 Registered office address changed from Fourth Floor, 2 Kingsway Cardiff CF10 3FD Wales to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 12 July 2022
12 Jul 2022 TM01 Termination of appointment of Rhian Mair Williams as a director on 6 July 2022
12 Jul 2022 TM01 Termination of appointment of Matthew Tucker as a director on 6 July 2022
12 Jul 2022 TM01 Termination of appointment of Peter John Trussler as a director on 6 July 2022
12 Jul 2022 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 6 July 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
19 Apr 2022 CERTNM Company name changed wp grid services 8 LIMITED\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Oct 2021 TM01 Termination of appointment of Christopher John Wickins as a director on 22 September 2021
05 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
11 Nov 2020 CH01 Director's details changed for Ms Rhian Mair Williams on 11 November 2020
24 Aug 2020 CH01 Director's details changed for Mr Matthew Tucker on 17 August 2020
21 Aug 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
05 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted