INNERGY LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

01/12/231 December 2023 Declaration of solvency

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

20/10/2320 October 2023 Change of details for Mr James Francis Osborne as a person with significant control on 2023-10-14

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

01/06/231 June 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

20/12/2220 December 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

07/10/227 October 2022 Registered office address changed from The Recruitment Network, Regus Park Street the Panorama Ashford TN24 8EZ United Kingdom to The Recruitment Network (International) Ltd Unit 3, Merchant Evegate Business Park, Smeeth Ashford Kent TN25 6SX on 2022-10-07

View Document

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

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Gordon Douglas Stoddart on 2021-03-10

View Document

10/02/2210 February 2022 Change of details for Mr Gordon Douglas Stoddart as a person with significant control on 2021-03-10

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH England to The Recruitment Network, Regus Park Street the Panorama Ashford TN24 8EZ on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 15/11/2019

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 15/11/2019

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS OSBORNE / 25/07/2018

View Document

24/08/1824 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1821 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 30/03/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 30/03/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS OSBORNE / 15/10/2016

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 15/10/2016

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS OSBORNE / 15/10/2016

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDART / 15/10/2016

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1719 April 2017 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED THE RECRUITMENT NETWORK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STODDAM / 15/10/2015

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information