Advanced company searchLink opens in new window

INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED

Company number 09063078

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)
14 Jul 2017 AA Accounts for a small company made up to 31 December 2016
05 Jul 2017 MR01 Registration of charge 090630780003, created on 5 July 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 Mar 2017 CH01 Director's details changed for Mr Jason Murphy on 13 March 2017
06 Jan 2017 AP01 Appointment of Mr Jason Murphy as a director on 1 December 2016
20 Dec 2016 TM01 Termination of appointment of James Thomas Durnall as a director on 2 December 2016
17 Nov 2016 CH01 Director's details changed for Mr Roberto Castiglioni on 10 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
08 Oct 2016 MR04 Satisfaction of charge 090630780001 in full
04 Oct 2016 MR01 Registration of charge 090630780002, created on 28 September 2016
10 Aug 2016 AP03 Appointment of Jennifer Wright as a secretary on 9 August 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
15 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP .1
07 Apr 2016 MR01 Registration of charge 090630780001, created on 31 March 2016
26 Oct 2015 AP01 Appointment of James Thomas Durnall as a director on 5 October 2015
26 Oct 2015 TM01 Termination of appointment of James John Axtell as a director on 5 October 2015
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
23 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
16 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP .1
21 Oct 2014 AP01 Appointment of Mr Roberto Castiglioni as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
30 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP .1