Advanced company searchLink opens in new window

INTELLIPOWER (NOTTINGHAM) LIMITED

Company number 07593141

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)
16 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CH03 Secretary's details changed for Marie Louise Mulligan on 13 October 2016
13 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AD01 Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to Unit 4 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2JN on 22 February 2016
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
16 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
14 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
21 Feb 2014 AD01 Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH on 21 February 2014
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
02 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Apr 2011 CERTNM Company name changed solar impact installations LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
28 Apr 2011 CONNOT Change of name notice
20 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14
20 Apr 2011 CONNOT Change of name notice
19 Apr 2011 AP03 Appointment of Marie Louise Mulligan as a secretary
19 Apr 2011 AD01 Registered office address changed from 1 the Chestnuts Newark, Cotham Newark Nottinghamshire NG23 5JS United Kingdom on 19 April 2011