Advanced company searchLink opens in new window

SMARTER MICROGRID LTD

Company number 05548424

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)
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
  • GBP 1
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
  • ANNOTATION Pages containing unnecessary material were administratively removed from the accounts on 15/01/2014
16 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
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
  • CONNOT ‐
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
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