- Company Overview for SMARTER MICROGRID LTD (05548424)
- Filing history for SMARTER MICROGRID LTD (05548424)
- People for SMARTER MICROGRID LTD (05548424)
- More for SMARTER MICROGRID LTD (05548424)
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) |
---|---|---|---|
06 Oct 2014 | AP01 | Appointment of Mr Malcolm Ashworth as a director on 1 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Darran Potter as a director on 1 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Robert Charles Carnell as a director on 1 October 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
21 Sep 2014 | CH03 | Secretary's details changed for Mrs Verena Zamick on 16 July 2014 | |
21 Sep 2014 | CH01 | Director's details changed for Mr John Victor Zamick on 16 July 2014 | |
30 Sep 2013 | AA |
Total exemption full accounts made up to 31 December 2012
|
|
16 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
10 Sep 2011 | CH01 | Director's details changed for John Victor Zamick on 10 September 2011 | |
10 Sep 2011 | CH03 | Secretary's details changed for Verena Zamick on 10 September 2011 | |
06 Oct 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
19 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
18 May 2010 | CERTNM |
Company name changed downwind power LIMITED\certificate issued on 18/05/10
|
|
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
10 Oct 2009 | AD01 | Registered office address changed from 16 Sixty Acres Close Failand Bristol BS8 3UH on 10 October 2009 | |
04 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
15 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
24 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 |