Advanced company searchLink opens in new window

INTERNATIONAL ELECTRICAL INVESTMENTS LIMITED

Company number 13198925

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)
19 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
10 Apr 2024 AP01 Appointment of Mr Nicholas Brian Robinson as a director on 9 April 2024
01 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
18 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
20 Mar 2023 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
17 Mar 2023 AP01 Appointment of Philipp Stiehl as a director on 1 January 2023
15 Mar 2023 CH01 Director's details changed for William Kingston Crook on 13 March 2023
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
05 May 2022 MA Memorandum and Articles of Association
05 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/03/2023.
24 Dec 2021 MR01 Registration of charge 131989250003, created on 23 December 2021
02 Dec 2021 TM01 Termination of appointment of Andrew Mark Chandler as a director on 30 November 2021
24 Nov 2021 MR01 Registration of charge 131989250002, created on 23 November 2021
13 Jul 2021 MR01 Registration of charge 131989250001, created on 13 July 2021
16 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
16 Apr 2021 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Units 1 & 2 362a Spring Road Sholing Southampton Hampshire SO19 2PB on 16 April 2021
14 Mar 2021 SH08 Change of share class name or designation
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 February 2021
  • GBP 25,000,000
05 Mar 2021 AP01 Appointment of Mr David Alan Robinson as a director on 27 February 2021
05 Mar 2021 AP01 Appointment of William Kingston Crook as a director on 27 February 2021
05 Mar 2021 AP01 Appointment of Mr Timothy Coomer as a director on 27 February 2021
05 Mar 2021 AP01 Appointment of Mr Andrew Mark Chandler as a director on 27 February 2021