- Company Overview for INTELLIGENT SINES ENERGY SOLUTIONS LIMITED (07532828)
- Filing history for INTELLIGENT SINES ENERGY SOLUTIONS LIMITED (07532828)
- People for INTELLIGENT SINES ENERGY SOLUTIONS LIMITED (07532828)
- Charges for INTELLIGENT SINES ENERGY SOLUTIONS LIMITED (07532828)
- More for INTELLIGENT SINES ENERGY SOLUTIONS LIMITED (07532828)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
13 Jan 2016 | CH01 | Director's details changed for Jane Maria Russell on 21 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 Dec 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Michael Dennis Hardwick on 17 April 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2011 | AP01 | Appointment of Mr Michael Dennis Hardwick as a director | |
10 Mar 2011 | AP01 | Appointment of Jane Maria Russell as a director | |
10 Mar 2011 | AP01 | Appointment of Steven Paul Cooke as a director | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
03 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
22 Feb 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |