Advanced company searchLink opens in new window

ADVANCED INNERGY HOLDINGS LTD

Company number 08848899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/03/2018.
29 Aug 2017 AP01 Appointment of Mr Michael James Blake as a director on 24 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2019.
29 Aug 2017 TM01 Termination of appointment of Kirsty Mcdonald as a director on 24 August 2017
26 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
17 May 2017 CH01 Director's details changed for Miss Kirsty Mcdonald on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Andrew Mark King as a director on 18 April 2017
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Jan 2017 CH01 Director's details changed for Simon Hary Shepherd on 31 January 2017
03 Jan 2017 TM01 Termination of appointment of Edward Weeks as a director on 31 December 2016
01 Dec 2016 TM01 Termination of appointment of Andrew Sweeney as a director on 30 November 2016
18 Nov 2016 AP01 Appointment of Mr Keith Stuart Jordan as a director on 1 November 2016
13 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/03/2016
18 May 2016 AA Group of companies' accounts made up to 30 September 2015
29 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/03/2016
28 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 977.5
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 990.000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2016 and on 20/06/2016
22 Sep 2015 AUD Auditor's resignation
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 977.500
10 Mar 2015 AP01 Appointment of Mr Andrew Sweeney as a director on 28 January 2015
08 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 859.5
04 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2014 MR01 Registration of charge 088488990002
28 Mar 2014 MR01 Registration of charge 088488990003
27 Mar 2014 SH10 Particulars of variation of rights attached to shares