Advanced company searchLink opens in new window

SMART INNOVATIONS GRID LIMITED

Company number 07309284

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 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 55,100
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AD01 Registered office address changed from Amber Business Centre 4 Mercury Park Amber Close Tamworth Staffordshire B77 4RP to Unit 7 Pebble Close Amington Tamworth Staffordshire B77 4RD on 6 January 2015
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 55,100
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Derrick Collin on 9 July 2012
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 55,100
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 December 2012
  • GBP 40,100
24 Jan 2013 AD01 Registered office address changed from Sir John Moore Foundation the Stables, Top Street Appleby Magna Swadlincote Derbyshire DE12 7AH England on 24 January 2013
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jul 2012 CH01 Director's details changed for Mr Derrick Collin on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Derrick Collin on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Sean Kevin Elliott on 17 July 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr Derrick Collin on 9 July 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AD01 Registered office address changed from Martinet House Martinet Road Thornaby Stockton on Tees TS17 0AS United Kingdom on 27 February 2012
14 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Sean Kevin Elliott on 9 July 2011
12 Apr 2011 AP01 Appointment of Sean Kevin Elliott as a director
08 Mar 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted