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)
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
28 Sep 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 28 September 2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1,000
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,002.54
02 Sep 2015 SH02 Sub-division of shares on 24 July 2015
28 Aug 2015 SH10 Particulars of variation of rights attached to shares
28 Aug 2015 SH08 Change of share class name or designation
18 Aug 2015 MR01 Registration of charge 096572010003, created on 30 July 2015
10 Aug 2015 MR01 Registration of charge 096572010001, created on 30 July 2015
05 Aug 2015 MR01 Registration of charge 096572010002, created on 30 July 2015
28 Jul 2015 AP01 Appointment of Mr Stephen Paul Banks as a director on 28 July 2015
24 Jul 2015 AP01 Appointment of Mr James Bruce Grenfell as a director on 24 July 2015
16 Jul 2015 CERTNM Company name changed ensco 1141 LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
03 Jul 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Michael James Ward as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of Mr Aubrey Tobias Arrowsmith as a director on 3 July 2015
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted