Advanced company searchLink opens in new window

INTELLIGENT ENERGY SAVING COMPANY LIMITED

Company number 09657236

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted