- Company Overview for SMART INNOVATIONS GRID LIMITED (07309284)
- Filing history for SMART INNOVATIONS GRID LIMITED (07309284)
- People for SMART INNOVATIONS GRID LIMITED (07309284)
- Charges for SMART INNOVATIONS GRID LIMITED (07309284)
- Insolvency for SMART INNOVATIONS GRID LIMITED (07309284)
- More for SMART INNOVATIONS GRID LIMITED (07309284)
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
|
|
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
|
|
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
|
|
01 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 December 2012
|
|
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
|