INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED
Company number 09657201
- Company Overview for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)
- Filing history for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)
- People for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)
- Charges for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)
- More for INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED (09657201)
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
|
|
03 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
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
|
|
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
|