INNOVATE ENERGY SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 107313020006 in full

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

04/03/254 March 2025 Resolutions

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

13/03/2413 March 2024 Registration of charge 107313020006, created on 2024-03-08

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

31/08/2331 August 2023 Satisfaction of charge 107313020005 in full

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 107313020005

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of Management Private Equity Asia Limited as a director on 2023-05-04

View Document

05/05/235 May 2023 Appointment of Jumbo Sign Limited as a director on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Jerry Stokes as a director on 2023-05-04

View Document

05/05/235 May 2023 Termination of appointment of Kevin Thomas Brown as a director on 2023-05-04

View Document

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

View Accounts

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

31/03/2331 March 2023 Registration of charge 107313020005, created on 2023-03-29

View Document

30/03/2330 March 2023 Satisfaction of charge 107313020004 in full

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-20

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

05/08/215 August 2021 Registration of charge 107313020003, created on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 243.8294

View Document

11/02/2111 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 243.84

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107313020002

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR HAKEEM BUGE

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107313020002

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO CROFT TILMOUTH / 10/08/2018

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS BROWN / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CROFT TILMOUTH / 10/08/2018

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 229 SHOREDITCH HIGH STREET CHARGEDUP, SHOREDITCH HIGH STREET LONDON E1 6PJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107313020001

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

12/04/2012 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO CROFT TILMOUTH

View Document

12/04/2012 April 2020 CESSATION OF HAKEEM AKELE BUGE AS A PSC

View Document

12/04/2012 April 2020 CESSATION OF HUGO CROFT TILMOUTH AS A PSC

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2019

View Document

15/07/1915 July 2019 ADOPT ARTICLES 29/11/2018

View Document

11/07/1911 July 2019 SECOND FILED SH01 - 02/12/18 STATEMENT OF CAPITAL GBP 239.71

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR JERRY STOKES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR KEVIN THOMAS BROWN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 123 EASTHAMPSTEAD ROAD WOKINGHAM RG40 2HU UNITED KINGDOM

View Document

17/12/1817 December 2018 02/10/18 STATEMENT OF CAPITAL GBP 150

View Document

17/12/1817 December 2018 02/12/18 STATEMENT OF CAPITAL GBP 237.8574

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR GRAEME CROFT TILMOUTH

View Document

08/03/188 March 2018 SUB-DIVISION 01/03/18

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMI AOUN

View Document

25/02/1825 February 2018 CESSATION OF SAMI CHRISTOPHE AOUN AS A PSC

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 31 MARLBOROUGH ROAD FALMOUTH CORNWALL TR11 3LN UNITED KINGDOM

View Document

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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