INTELLIGENT SINES ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA RUSSELL / 21/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS HARDWICK / 17/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR MICHAEL DENNIS HARDWICK

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED STEVEN PAUL COOKE

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED JANE MARIA RUSSELL

View Document

04/03/114 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 100

View Document

03/03/113 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/02/1117 February 2011 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