INNERGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
26/06/2026 June 2020 | ADOPT ARTICLES 12/06/2020 |
26/06/2026 June 2020 | ARTICLES OF ASSOCIATION |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM THE CALOR GAS CENTRE GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7LG |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GERALD JOSEPH WALSH / 08/11/2018 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOSEPH WALSH / 08/11/2018 |
08/11/188 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD JOSEPH WALSH / 08/11/2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
21/09/1621 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062827330001 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/11/1329 November 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GARDINER |
11/07/1311 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE WHITEHALL ROAD, LEEDS WEST YORKSHIRE LS12 5JB |
04/07/124 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
08/06/128 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | DIRECTOR APPOINTED RICHARD WHARTON |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | VARYING SHARE RIGHTS AND NAMES |
29/09/0829 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/09/0816 September 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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