INTELLIPOWER GROUP PLC
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/03/2319 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-10-07 with no updates |
26/01/2126 January 2021 | First Gazette notice for compulsory strike-off |
06/08/196 August 2019 | DISS40 (DISS40(SOAD)) |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/10/16, NO UPDATES |
08/04/188 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MURDOCH DAVIDSON |
20/03/1820 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
24/04/1724 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
27/10/1627 October 2016 | Annual return made up to 7 October 2015 with full list of shareholders |
06/04/166 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O CHARLES DAVIDSON 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU |
29/05/1529 May 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
04/03/154 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
03/03/153 March 2015 | DISS40 (DISS40(SOAD)) |
06/02/156 February 2015 | FIRST GAZETTE |
25/03/1425 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
08/01/148 January 2014 | Annual return made up to 7 October 2013 with full list of shareholders |
17/04/1317 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
04/12/124 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
27/04/1227 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
25/10/1125 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/10/2011 |
25/10/1125 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/10/2011 |
26/04/1126 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU SCOTLAND |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 44 PENNAN WAY ELLON ABERDEENSHIRE AB41 8AQ |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 07/01/2011 |
07/01/117 January 2011 | Annual return made up to 7 October 2010 with full list of shareholders |
26/04/1026 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
27/05/0927 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
20/02/0920 February 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | DIRECTOR APPOINTED MR JOHN MCLAUGHLIN |
13/05/0813 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
16/11/0716 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
20/12/0620 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | COMPANY NAME CHANGED ENERGY AUDITS (UK) PLC CERTIFICATE ISSUED ON 25/10/05 |
07/10/057 October 2005 | 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