INDEPENDENT POWER NETWORKS LIMITED
Company number 04935008
- Company Overview for INDEPENDENT POWER NETWORKS LIMITED (04935008)
- Filing history for INDEPENDENT POWER NETWORKS LIMITED (04935008)
- People for INDEPENDENT POWER NETWORKS LIMITED (04935008)
- Charges for INDEPENDENT POWER NETWORKS LIMITED (04935008)
- More for INDEPENDENT POWER NETWORKS LIMITED (04935008)
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) |
---|---|---|---|
20 Jun 2016 | TM02 | Termination of appointment of Simon John Lee as a secretary on 17 June 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Darryl John Corney on 1 January 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr David Walter Overman on 1 January 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Neil Shaw as a director | |
13 Dec 2013 | AUD | Auditor's resignation | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
20 May 2013 | AD01 | Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013 | |
19 Apr 2013 | AP03 | Appointment of Simon John Lee as a secretary | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Feb 2013 | AP01 | Appointment of Neil Edward Shaw as a director | |
05 Feb 2013 | TM01 | Termination of appointment of John Marsh as a director | |
05 Feb 2013 | AP01 | Appointment of Clive Eric Linsdell as a director | |
04 Feb 2013 | AP01 | Appointment of David Walter Overman as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Russell Ward as a director | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012 |