- Company Overview for INPROVA ENERGY LIMITED (04729586)
- Filing history for INPROVA ENERGY LIMITED (04729586)
- People for INPROVA ENERGY LIMITED (04729586)
- Charges for INPROVA ENERGY LIMITED (04729586)
- More for INPROVA ENERGY LIMITED (04729586)
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) |
---|---|---|---|
25 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2015 | AD01 | Registered office address changed from Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY United Kingdom to Unit 2 Olympic Park, Woolston Grange Avenue Birchwood Warrington WA2 0YL on 19 November 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG to Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0LY on 2 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Paul Kennedy as a director on 16 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Mohammed Ramzan as a director on 16 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 047295860004, created on 16 September 2015 | |
21 Sep 2015 | MR01 | Registration of charge 047295860005, created on 16 September 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
13 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Mr Andrew Paul Diplock on 1 October 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Gruffydd Dodd on 15 October 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from Tredomen Business & Technology Centre Tredomen Park Ystrad Mynach Hengoed CF83 7FN on 30 November 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
21 Sep 2011 | CERTNM |
Company name changed utility & environmental solutions LIMITED\certificate issued on 21/09/11
|
|
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2011 | CONNOT | Change of name notice |