ROTHIENORMAN GRID SERVICES LIMITED
Company number 12648462
- Company Overview for ROTHIENORMAN GRID SERVICES LIMITED (12648462)
- Filing history for ROTHIENORMAN GRID SERVICES LIMITED (12648462)
- People for ROTHIENORMAN GRID SERVICES LIMITED (12648462)
- More for ROTHIENORMAN GRID SERVICES LIMITED (12648462)
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
|
|
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
|