Advanced company searchLink opens in new window

INTELLIGENT ENERGY LIMITED

Company number 03958217

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)
05 Apr 2017 TM02 Termination of appointment of Nicholas James Heard as a secretary on 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
04 Apr 2017 AP03 Appointment of Mrs Jasbir Uppal as a secretary on 31 March 2017
18 Dec 2016 AA Full accounts made up to 30 September 2016
07 Sep 2016 TM01 Termination of appointment of Mark Lawson-Statham as a director on 5 August 2016
30 Jun 2016 AP01 Appointment of Mr Martin David Howard Bloom as a director on 29 June 2016
10 Jun 2016 TM01 Termination of appointment of Henri Michel Andre Winand as a director on 9 June 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,621,052.4
12 Dec 2015 AA Full accounts made up to 30 September 2015
27 Apr 2015 CH01 Director's details changed for Dr Mark Lawson-Statham on 27 April 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,621,052.4
18 Mar 2015 AA Full accounts made up to 30 September 2014
11 Dec 2014 AA Full accounts made up to 30 September 2013
09 Dec 2014 MISC Document removal
  • ANNOTATION Other Accounts removed - they were meant for Intelligent Energy Holdings PLC -5104429.
14 May 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
14 May 2014 AP03 Appointment of Nicholas James Heard as a secretary
10 May 2014 MR04 Satisfaction of charge 3 in full
09 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,621,052.4
21 Feb 2014 AP01 Appointment of John Noel Maguire as a director
21 Feb 2014 AP01 Appointment of Dr Henri Michel Andre Winand as a director
21 Feb 2014 TM01 Termination of appointment of Philip Mitchell as a director
03 Jun 2013 AA Full accounts made up to 30 September 2012
23 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
16 Aug 2012 AUD Auditor's resignation
10 Jul 2012 AA Full accounts made up to 30 September 2011