ADVANCED INNERGY LTD

Company Documents

DateDescription
10/03/2510 March 2025 Full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Registration of charge 064164390010, created on 2024-11-07

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

13/08/2413 August 2024 Satisfaction of charge 064164390007 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 064164390004 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 064164390006 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 2 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 3 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 064164390005 in full

View Document

12/08/2412 August 2024 Registration of charge 064164390009, created on 2024-08-08

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

07/11/227 November 2022 Change of details for Advanced Insulation Group Limited as a person with significant control on 2021-07-30

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALTER PARSONS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INSULATION HOLDINGS LIMITED

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION HOLDINGS LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION GROUP LIMITED / 06/04/2016

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064164390008

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEEKS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064164390008

View Document

27/02/1527 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANDREW SWEENEY

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064164390007

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064164390006

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064164390005

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064164390004

View Document

25/04/1425 April 2014 SUB-DIVISION 14/04/14

View Document

23/04/1423 April 2014 ADOPT ARTICLES 14/04/2014

View Document

16/04/1416 April 2014 REREG PLC TO PRI; RES02 PASS DATE:16/04/2014

View Document

16/04/1416 April 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/04/1416 April 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/1416 April 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 131096.00

View Document

08/05/138 May 2013 ADOPT ARTICLES 12/04/2013

View Document

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/138 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 16/12/11 STATEMENT OF CAPITAL GBP 124446

View Document

10/01/1210 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

29/11/1129 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/114 August 2011 17/12/10 STATEMENT OF CAPITAL GBP 123947.50

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM RIGESTATE STATION ROAD BERKELEY GLOUCESTERSHIRE GL13 9RL

View Document

17/01/1117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 17/12/09 STATEMENT OF CAPITAL GBP 123449

View Document

18/10/1018 October 2010 SHARE ALLOTMENT 17/12/2009

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WEEKS / 30/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BENNION / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY SHEPHERD / 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WILLIAMS / 30/11/2009

View Document

13/07/0913 July 2009 ALTER MEM AND ARTS 04/03/2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DAVID ARTHUR WILLIAMS

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0813 May 2008 CURRSHO FROM 30/11/2008 TO 30/09/2008

View Document

14/04/0814 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED EDWARD WEEKS

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 04/03/08

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 APPLICATION COMMENCE BUSINESS

View Document

06/03/086 March 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company