INTELLIGENT ENERGY SAVING COMPANY LIMITED
Company number 09657236
- Company Overview for INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)
- Filing history for INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)
- People for INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)
- Charges for INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)
- More for INTELLIGENT ENERGY SAVING COMPANY LIMITED (09657236)
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) |
---|---|---|---|
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
30 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
07 Aug 2017 | MR01 | Registration of charge 096572360004, created on 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
13 Jul 2017 | PSC02 | Notification of Intelligent Energy Saving Company Holdings Limited as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
24 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 July 2016 | |
24 Nov 2015 | TM01 | Termination of appointment of Tanya Susan Robertson-Lambert as a director on 29 October 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Stephen Albert Lamb as a director on 30 July 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Angus Donald Winton Robertson as a director on 30 July 2015 | |
28 Sep 2015 | AP01 | Appointment of Mrs Tanya Susan Robertson-Lambert as a director on 30 July 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Michael Jonathan Robertson-Lambert as a director on 30 July 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 28 September 2015 | |
18 Aug 2015 | MR01 | Registration of charge 096572360003, created on 30 July 2015 | |
10 Aug 2015 | MR01 | Registration of charge 096572360001, created on 30 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 096572360002, created on 30 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Steven Paul Banks as a director on 28 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr James Bruce Grenfell as a director on 24 July 2015 | |
16 Jul 2015 | CERTNM |
Company name changed ensco 1140 LIMITED\certificate issued on 16/07/15
|
|
03 Jul 2015 | TM01 | Termination of appointment of Michael James Ward as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 3 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Aubrey Tobias Arrowsmith as a director on 3 July 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|