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)
05 May 2009 288c Director and secretary's change of particulars / james donaldson / 28/03/2009
05 May 2009 288c Director and secretary's change of particulars / james donaldson / 28/03/2009
17 Mar 2009 288c Director's change of particulars / christopher shelley / 02/12/2008
06 Mar 2009 363a Return made up to 04/03/09; full list of members
05 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 30/09/2008
05 Mar 2009 288c Director's change of particulars / christopher shelley / 02/12/2008
19 Dec 2008 288a Director appointed stephen brooke
04 Dec 2008 288a Director appointed christopher mark saunders
01 Dec 2008 288a Director appointed dr malcolm mcculloch
26 Nov 2008 88(2) Ad 18/11/08\gbp si 454545@1=454545\gbp ic 53736/508281\
26 Nov 2008 88(3) Particulars of contract relating to shares
26 Nov 2008 88(2) Ad 18/11/08\gbp si 53636@1=53636\gbp ic 100/53736\
26 Nov 2008 123 Nc inc already adjusted 18/11/08
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2008 288b Appointment terminated director john strickland
26 Nov 2008 288a Director appointed christopher ray shelley
18 Nov 2008 88(2) Ad 12/11/08\gbp si 990000@0.0001=99\gbp ic 1/100\
18 Nov 2008 122 S-div
18 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Mar 2008 288a Director and secretary appointed james alexander fraser donaldson
29 Mar 2008 287 Registered office changed on 29/03/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england
29 Mar 2008 288a Director appointed john michael james strickland
29 Mar 2008 CERTNM Company name changed blakedew 720 LIMITED\certificate issued on 03/04/08
28 Mar 2008 288b Appointment terminated director blakelaw director services LIMITED
28 Mar 2008 288b Appointment terminated secretary blakelaw secretaries LIMITED