Advanced company searchLink opens in new window

INPROVA ENERGY LIMITED

Company number 04729586

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,100
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
  • GBP 50,100
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
  • RES15 ‐ Change company name resolution on 2011-09-01
08 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
08 Sep 2011 CONNOT Change of name notice