GRIDIMP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD RYAN / 05/10/2023
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 03/10/2022
2022-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 03/10/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete casestudy_pages_linkeddomain petemarshall.uk
2021-12-07 delete contact_pages_linkeddomain petemarshall.uk
2021-12-07 delete index_pages_linkeddomain petemarshall.uk
2021-12-07 delete registration_number 07832551
2021-12-07 delete source_ip 35.214.13.181
2021-12-07 insert source_ip 77.72.3.69
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14 delete address Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater TA6 4FJ
2021-01-14 insert address Cathedral Avenue Wells BA5 1JJ
2021-01-14 update primary_contact Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater TA6 4FJ => Cathedral Avenue Wells BA5 1JJ
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-17 delete source_ip 77.104.175.150
2020-07-17 insert source_ip 35.214.13.181
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078325510001
2020-06-17 delete source_ip 217.160.0.53
2020-06-17 insert index_pages_linkeddomain petemarshall.uk
2020-06-17 insert source_ip 77.104.175.150
2020-06-17 insert terms_pages_linkeddomain petemarshall.uk
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 29/03/2019
2019-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 29/03/2019
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-07 insert company_previous_name TOTEM SUSTAINABLE SOLUTIONS LTD
2018-10-07 update name TOTEM SUSTAINABLE SOLUTIONS LTD => GRIDIMP LTD
2018-09-07 update statutory_documents COMPANY NAME CHANGED TOTEM SUSTAINABLE SOLUTIONS LTD CERTIFICATE ISSUED ON 07/09/18
2018-08-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-20 update statutory_documents DIRECTOR APPOINTED MR EDWARD ANDREW ROSS
2018-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ANDREW ROSS
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-08 delete address 108 HIGH STREET PORTISHEAD BRISTOL BS20 6AJ
2016-06-08 insert address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET UNITED KINGDOM BA5 1FD
2016-06-08 update account_ref_day 30 => 31
2016-06-08 update account_ref_month 11 => 3
2016-06-08 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-06-08 update reg_address_care_of BROOKING RUSE & CO => null
2016-06-08 update registered_address
2016-05-18 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O BROOKING RUSE & CO 108 HIGH STREET PORTISHEAD BRISTOL BS20 6AJ
2016-03-13 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2016-03-13 update returns_next_due_date 2015-11-30 => 2016-11-30
2016-02-24 update statutory_documents 02/11/15 FULL LIST
2016-02-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-09 update statutory_documents FIRST GAZETTE
2015-09-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PADLEY
2015-01-07 delete address 108 HIGH STREET PORTISHEAD BRISTOL ENGLAND BS20 6AJ
2015-01-07 insert address 108 HIGH STREET PORTISHEAD BRISTOL BS20 6AJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2015-01-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-15 update statutory_documents 02/11/14 FULL LIST
2014-12-07 delete address UNIT 3 GREYSTOKE BUSINESS CENTRE HIGH STREET PORTISHEAD AVON BS20 6PY
2014-12-07 insert address 108 HIGH STREET PORTISHEAD BRISTOL ENGLAND BS20 6AJ
2014-12-07 update reg_address_care_of null => BROOKING RUSE & CO
2014-12-07 update registered_address
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM UNIT 3 GREYSTOKE BUSINESS CENTRE HIGH STREET PORTISHEAD AVON BS20 6PY
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-02-07 delete address UNIT 3 GREYSTOKE BUSINESS CENTRE HIGH STREET PORTISHEAD AVON ENGLAND BS20 6PY
2014-02-07 insert address UNIT 3 GREYSTOKE BUSINESS CENTRE HIGH STREET PORTISHEAD AVON BS20 6PY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2014-02-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2014-01-30 update statutory_documents 02/11/13 FULL LIST
2013-06-24 insert sic_code 74901 - Environmental consulting activities
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-02 => 2014-08-31
2013-06-24 update returns_last_madeup_date null => 2012-11-02
2013-06-24 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-01-04 update statutory_documents 02/11/12 FULL LIST
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION