ADVANCED INNERGY HOLDINGS LTD

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Robert Ben Wallace as a director on 2025-04-30

View Document

10/03/2510 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

13/01/2513 January 2025 Notification of David John Morgan as a person with significant control on 2024-08-08

View Document

13/01/2513 January 2025 Notification of St Marks Associates Limited as a person with significant control on 2024-08-08

View Document

13/01/2513 January 2025 Notification of Amy Louise Slee as a person with significant control on 2024-08-08

View Document

13/01/2513 January 2025 Notification of Angus Collingwood-Cameron as a person with significant control on 2024-08-08

View Document

13/01/2513 January 2025 Change of details for Mr Nicholas John Walter Parsons as a person with significant control on 2024-08-08

View Document

22/08/2422 August 2024 Cessation of Growth Capital Partners Gp Limited as a person with significant control on 2024-08-08

View Document

22/08/2422 August 2024 Termination of appointment of Michael James Blake as a director on 2024-08-08

View Document

22/08/2422 August 2024 Cessation of Growth Capital Partners Llp as a person with significant control on 2024-08-08

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Registration of charge 088488990004, created on 2024-08-08

View Document

12/08/2412 August 2024 Satisfaction of charge 088488990001 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 088488990002 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 088488990003 in full

View Document

13/03/2413 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/10/2325 October 2023 Appointment of Mr John Paul Drury as a director on 2023-10-01

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-10

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/07/2130 July 2021 Resolutions

View Document

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

View Document

03/06/213 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 SECOND FILING OF AP01 FOR MICHAEL BLAKE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR RUSSELL WARD

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 SECOND FILING OF AP01 FOR SIMON SHEPHERD

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED

View Document

29/03/1829 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MICHAEL JAMES BLAKE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCDONALD

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCDONALD / 26/04/2017

View Document

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

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARY SHEPHERD / 31/01/2017

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

18/11/1618 November 2016 DIRECTOR APPOINTED MR KEITH STUART JORDAN

View Document

13/06/1613 June 2016 SECOND FILING FOR FORM SH01

View Document

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

View Document

29/03/1629 March 2016 SECOND FILING FOR FORM SH01

View Document

28/01/1628 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 09/12/15 STATEMENT OF CAPITAL GBP 990.000

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 15/08/14 STATEMENT OF CAPITAL GBP 977.500

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ANDREW SWEENEY

View Document

08/03/158 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/06/1416 June 2014 ADOPT ARTICLES 21/03/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088488990002

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088488990003

View Document

27/03/1427 March 2014 SUB-DIVISION 21/03/14

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED SIMON HARY SHEPHERD

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR DAVID ARTHUR WILLIAMS

View Document

27/03/1427 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 859.50

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ANDREW DAVID BENNION

View Document

27/03/1427 March 2014 SECRETARY APPOINTED ANDREW DAVID BENNION

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088488990001

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR EDWARD WEEKS

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED JOHN BARRY PENTLAND

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MISS KIRSTY MCDONALD

View Document

14/02/1414 February 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED DMWSL 757 LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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