Advanced company searchLink opens in new window

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED

Company number 09898222

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)
02 Oct 2020 TM01 Termination of appointment of Jason Murphy as a director on 30 September 2020
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 10 July 2020
06 Jul 2020 PSC05 Change of details for Iep Infrastructure Holdco Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
18 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020
18 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
20 May 2020 TM01 Termination of appointment of Liv Harder Miller as a director on 1 May 2020
27 Dec 2019 AA Accounts for a small company made up to 31 December 2018
08 Nov 2019 MR01 Registration of charge 098982220004, created on 5 November 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Sep 2019 TM01 Termination of appointment of Baiju Devani as a director on 23 August 2019
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
01 Apr 2019 AP01 Appointment of Liv Harder Miller as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Roberto Castiglioni as a director on 29 March 2019
30 Jan 2019 AP01 Appointment of Mr Baiju Devani as a director on 23 November 2018
09 Jul 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
29 Jun 2018 MR01 Registration of charge 098982220003, created on 27 June 2018
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 04/07/2017
14 Jul 2017 AA Accounts for a small company made up to 31 December 2016