Advanced company searchLink opens in new window

INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED

Company number 09657201

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)
03 Aug 2020 AA Accounts for a small company made up to 31 July 2019
04 May 2020 AD01 Registered office address changed from Evergreen House North 160 Grafton Place London NW1 2DX England to Unit 12 Attercliffe Industrial Estate Fell Road Sheffield S9 2AL on 4 May 2020
05 Feb 2020 MR01 Registration of charge 096572010005, created on 30 January 2020
16 Dec 2019 TM01 Termination of appointment of Angus Donald Winton Robertson as a director on 15 December 2018
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
22 Mar 2019 AD01 Registered office address changed from Evergreen House North 160 Grafton Place London NW1 2DX England to Evergreen House North 160 Grafton Place London NW1 2DX on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to Evergreen House North 160 Grafton Place London NW1 2DX on 22 March 2019
11 Mar 2019 AA Accounts for a small company made up to 31 July 2018
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 17/07/2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 17/07/2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 24/10/2018 and again on 23/01/2019
01 May 2018 AA Accounts for a small company made up to 31 July 2017
07 Aug 2017 MR01 Registration of charge 096572010004, created on 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
13 Jul 2017 PSC02 Notification of Intrinsic Equity Limited as a person with significant control on 6 April 2016
31 Jan 2017 AA Full accounts made up to 31 July 2016
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,002.54
24 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 July 2016
24 Nov 2015 TM01 Termination of appointment of Tanya Susan Robertson-Lambert as a director on 29 October 2015
24 Nov 2015 CH01 Director's details changed for Mr Stephen Paul Banks on 24 November 2015
28 Sep 2015 AP01 Appointment of Mr Stephen Albert Lamb as a director on 30 July 2015
28 Sep 2015 AP01 Appointment of Mr Angus Donald Winton Robertson as a director on 30 July 2015
28 Sep 2015 AP01 Appointment of Mrs Tanya Susan Robertson-Lambert as a director on 30 July 2015
28 Sep 2015 AP01 Appointment of Mr Michael Jonathan Robertson-Lambert as a director on 30 July 2015