GRIDWORX - History of Changes


DateDescription
2024-05-16 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-04-25 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017552
2024-04-25 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2024 FROM UNIT 7 ST AUGUSTINES BUSINESS PARK ESTUARY CLOSE WHITSTABLE KENT CT5 2QJ ENGLAND
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
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-10 update website_status FlippedRobots => OK
2023-06-15 update website_status OK => FlippedRobots
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-03-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT ENGLAND CT2 7FG
2021-04-07 insert address UNIT 7 ST AUGUSTINES BUSINESS PARK ESTUARY CLOSE WHITSTABLE KENT ENGLAND CT5 2QJ
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-09-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update num_mort_charges 1 => 2
2020-05-07 update num_mort_outstanding 1 => 2
2020-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077620690002
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077620690001
2019-10-07 update account_ref_day 30 => 31
2019-10-07 update account_ref_month 9 => 3
2019-10-07 update accounts_next_due_date 2020-06-30 => 2020-12-31
2019-09-17 update statutory_documents CURREXT FROM 30/09/2019 TO 31/03/2020
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-10-07 delete address UNIT 3B RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF
2018-10-07 insert address CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT ENGLAND CT2 7FG
2018-10-07 update reg_address_care_of EMMA SKEFFINGTON => null
2018-10-07 update registered_address
2018-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O EMMA SKEFFINGTON UNIT 3B RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TAYLOR
2018-06-19 update statutory_documents CESSATION OF EMMA SKEFFINGTON AS A PSC
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SKEFFINGTON
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-30 update statutory_documents 11/09/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-27 update statutory_documents DIRECTOR APPOINTED MRS EMMA SKEFFINGTON
2014-11-07 delete address UNIT 3B RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE ENGLAND LS23 7BF
2014-11-07 insert address UNIT 3B RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-10-08 update statutory_documents 11/09/14 FULL LIST
2014-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 08/09/2014
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 08/09/2014
2014-08-07 delete address SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2014-08-07 insert address UNIT 3B RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE ENGLAND LS23 7BF
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update reg_address_care_of null => EMMA SKEFFINGTON
2014-08-07 update registered_address
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2014-07-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE ENGLAND M40 8BB
2013-11-07 insert address SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-11 update statutory_documents 11/09/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-05 => 2014-06-30
2013-08-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 insert sic_code 42220 - Construction of utility projects for electricity and telecommunications
2013-06-22 update returns_last_madeup_date null => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-09
2012-09-13 update statutory_documents 11/09/12 FULL LIST
2011-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION