|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 29 September 2025 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Change of details for Grid Smarter Cities Ltd as a person with significant control on 29 September 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 September 2024 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Director's details changed for Mr Neil Andrew Herron on 29 October 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Julian Michael Wrigley as a director on 30 June 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Registered office address changed from Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 August 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Termination of appointment of Susan Jayne Wingate as a secretary on 11 August 2020
|
|
|
05 Jan 2022
|
05 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 29 September 2021 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2021
|
09 Jan 2021
Registered office address changed from Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 9 January 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF on 16 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from Office 100I Business Innovation Centre Wearfield Enterprise Park East Sunderland SR5 2TA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 15 February 2019
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|