Advanced company searchLink opens in new window

IQ ENERGY CENTRE LIMITED

Company number 11678461

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)
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 PSC02 Notification of European Energy Photovoltaics Limited as a person with significant control on 8 January 2020
16 Jan 2020 PSC02 Notification of Renewable Connections Storage Holdings Limited as a person with significant control on 8 January 2020
15 Jan 2020 PSC07 Cessation of Suncredit Energy Ltd as a person with significant control on 8 January 2020
15 Jan 2020 TM01 Termination of appointment of Michael John Hughes as a director on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 2
10 Jan 2020 TM01 Termination of appointment of Simon Neil Wragg as a director on 8 January 2020
10 Jan 2020 TM01 Termination of appointment of Dominic Anthony Hicks as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Thorvald Spanggaard as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Michael John Hughes as a director on 8 January 2020
06 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Dec 2019 PSC02 Notification of Suncredit Energy Ltd as a person with significant control on 18 December 2019
19 Dec 2019 PSC07 Cessation of Taunton Energy Centre Ltd as a person with significant control on 18 December 2019
08 Nov 2019 PSC02 Notification of Taunton Energy Centre Ltd as a person with significant control on 6 September 2019
08 Nov 2019 PSC07 Cessation of Suncredit Power Balancing Ltd as a person with significant control on 6 September 2019
18 Sep 2019 MR01 Registration of a charge
17 Sep 2019 MR01 Registration of a charge
06 Sep 2019 MR01 Registration of charge 116784610001, created on 20 August 2019
19 Jul 2019 AD01 Registered office address changed from C/O Suncredit 28 Throgmorton Street London EC2N 2AN United Kingdom to C/O Suncredit 4th Floor 28 Throgmorton Street London EC2N 2AN on 19 July 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
24 Dec 2018 PSC02 Notification of Suncredit Power Balancing Ltd as a person with significant control on 2 December 2018
22 Dec 2018 PSC07 Cessation of Suncredit Project Holdings Ltd as a person with significant control on 2 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates