INERGI SOLAR LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewFinal Gazette dissolved following liquidation

View Document

16/10/2516 October 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Termination of appointment of Neil Petrie as a director on 2024-07-01

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Registered office address changed from 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR England to Lameys Envoy House Longbridge Road Plymouth PL6 8LU on 2024-05-22

View Document

18/04/2418 April 2024 Director's details changed for Ms Sophie Ball on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Ms Sophie Ball as a person with significant control on 2024-04-18

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

15/12/2315 December 2023 Director's details changed for Ms Sophie Ball on 2023-12-15

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of Mr Neil Petrie as a director on 2023-03-08

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR on 2023-03-08

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Change of details for Ms Sophie Ball as a person with significant control on 2021-12-10

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Cessation of Neil Petrie as a person with significant control on 2021-12-10

View Document

21/12/2121 December 2021 Termination of appointment of Neil Petrie as a director on 2021-12-16

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 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