About

Registered Number: 02789805
Date of Incorporation: 09/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT,

 

Established in 1993, Grid Solutions Hvdc India Ltd are based in England And Wales, it's status at Companies House is "Active". The company has 3 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ian Eric 09 February 1993 01 June 1999 1
BODEN, Michael James 24 January 1997 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
OVENDEN, Christopher John 12 May 2003 01 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PSC05 - N/A 18 May 2020
CS01 - N/A 25 February 2020
AAMD - Amended Accounts 11 November 2019
AP04 - Appointment of corporate secretary 08 October 2019
AA - Annual Accounts 07 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 02 October 2018
TM02 - Termination of appointment of secretary 19 July 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 26 January 2018
PSC05 - N/A 11 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2017
AD01 - Change of registered office address 11 December 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 06 October 2017
PSC02 - N/A 18 August 2017
PSC09 - N/A 18 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 07 July 2016
AD01 - Change of registered office address 06 June 2016
AP03 - Appointment of secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 18 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 20 March 2014
RESOLUTIONS - N/A 19 July 2013
SH19 - Statement of capital 19 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2013
CAP-SS - N/A 19 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 22 July 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 07 January 2011
MEM/ARTS - N/A 07 January 2011
AA01 - Change of accounting reference date 07 January 2011
CERTNM - Change of name certificate 06 January 2011
CONNOT - N/A 06 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 08 March 2007
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
123 - Notice of increase in nominal capital 01 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 06 July 2004
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 29 January 2004
CERTNM - Change of name certificate 23 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 13 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
123 - Notice of increase in nominal capital 07 January 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 07 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2003
395 - Particulars of a mortgage or charge 23 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 28 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 07 December 1998
CERTNM - Change of name certificate 22 June 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
288 - N/A 24 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
288 - N/A 16 February 1993
NEWINC - New incorporation documents 09 February 1993

Mortgages & Charges

Description Date Status Charge by
An omnibus letter of set-off 15 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.