- Company Overview for INNERGY LPG LIMITED (05601005)
- Filing history for INNERGY LPG LIMITED (05601005)
- People for INNERGY LPG LIMITED (05601005)
- Charges for INNERGY LPG LIMITED (05601005)
- More for INNERGY LPG LIMITED (05601005)
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 May 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
21 Sep 2016 | MR01 | Registration of charge 056010050003, created on 13 September 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
17 Oct 2013 | TM01 | Termination of appointment of George Gardiner as a director | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from Ashfield Way Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB on 3 October 2012 | |
08 Jun 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Gerald Joseph Walsh on 24 October 2010 | |
23 Nov 2011 | CH01 | Director's details changed for George Maurice Gardiner on 24 October 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
25 Oct 2010 | AP03 | Appointment of Mr Gerald Walsh as a secretary | |
25 Oct 2010 | TM02 | Termination of appointment of Nicola Farrell as a secretary |