- Company Overview for INTELLIPOWER (NOTTINGHAM) LIMITED (07593141)
- Filing history for INTELLIPOWER (NOTTINGHAM) LIMITED (07593141)
- People for INTELLIPOWER (NOTTINGHAM) LIMITED (07593141)
- More for INTELLIPOWER (NOTTINGHAM) LIMITED (07593141)
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
|
|
16 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
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
|
|
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
|
|
28 Apr 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |