- Company Overview for INDEPENDENT METERS LIMITED (05041663)
- Filing history for INDEPENDENT METERS LIMITED (05041663)
- People for INDEPENDENT METERS LIMITED (05041663)
- Charges for INDEPENDENT METERS LIMITED (05041663)
- More for INDEPENDENT METERS LIMITED (05041663)
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) |
---|---|---|---|
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for Mr Darryl John Corney on 1 January 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Neil Shaw as a director | |
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
13 Dec 2013 | AUD | Auditor's resignation | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
20 May 2013 | AD01 | Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013 | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
07 Feb 2013 | AP01 | Appointment of Clive Eric Linsdell as a director | |
07 Feb 2013 | AP01 | Appointment of Neil Edward Shaw as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Russell Ward as a director | |
29 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012 | |
29 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders |