Advanced company searchLink opens in new window

HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED

Company number 01372774

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 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
29 Jan 2019 AA Accounts for a small company made up to 30 June 2018
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
21 Apr 2018 AP01 Appointment of Mrs Allison Jayne Barlow as a director on 20 April 2018
03 Apr 2018 AA Accounts for a small company made up to 30 June 2017
06 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
24 Mar 2017 TM01 Termination of appointment of Allison Jayne Barlow as a director on 2 September 2016
24 Mar 2017 TM01 Termination of appointment of Allison Jayne Barlow as a director on 2 September 2016
02 Mar 2017 AP01 Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016
25 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
25 Feb 2017 CONNOT Change of name notice
07 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of John Scott Unwin as a director on 16 September 2016
15 Mar 2016 AA Accounts for a small company made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,010
08 Oct 2015 CH01 Director's details changed for Christopher Lee Bond on 1 October 2015
08 Oct 2015 CH03 Secretary's details changed for Christopher Lee Bond on 1 October 2015
26 Jan 2015 AA Accounts for a small company made up to 30 June 2014
30 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,010
14 Sep 2014 TM01 Termination of appointment of Stephen Radcliffe as a director on 31 July 2014