Advanced company searchLink opens in new window

INDEPENDENT POWER NETWORKS LIMITED

Company number 04935008

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)
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
  • GBP 25,001
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
  • GBP 25,001
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
  • GBP 25,001
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