Advanced company searchLink opens in new window

INTELLIGENT SUSTAINABLE ENERGY LIMITED

Company number 06522724

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)
06 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
06 May 2017 AM23 Notice of move from Administration to Dissolution
06 May 2017 2.24B Administrator's progress report to 13 March 2017
25 Oct 2016 2.24B Administrator's progress report to 13 September 2016
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
05 May 2016 2.24B Administrator's progress report to 13 March 2016
03 May 2016 2.31B Notice of extension of period of Administration
01 Dec 2015 2.24B Administrator's progress report to 20 October 2015
22 Jun 2015 2.17B Statement of administrator's proposal
05 Jun 2015 2.16B Statement of affairs with form 2.14B
15 May 2015 AUD Auditor's resignation
08 May 2015 AD01 Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015
06 May 2015 2.12B Appointment of an administrator
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 871,917
28 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 871,917
24 Mar 2014 AA Accounts for a small company made up to 30 September 2013
21 Mar 2013 CH01 Director's details changed for James Alexander Fraser Donaldson on 21 March 2013
21 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
21 Mar 2013 AD02 Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
21 Mar 2013 CH01 Director's details changed for Stephen Henry Ralph Brooke on 3 March 2013
21 Mar 2013 CH01 Director's details changed for Dr Malcolm Duncan Mcculloch on 3 March 2013
21 Mar 2013 CH01 Director's details changed for Christopher Mark Saunders on 3 March 2013
21 Mar 2013 AD03 Register(s) moved to registered inspection location
09 Jan 2013 AA Accounts for a small company made up to 30 September 2012
27 Sep 2012 AUD Auditor's resignation