ADVANCED INNERGY GROUP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a small company made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

14/08/2414 August 2024 Termination of appointment of Michael James Blake as a director on 2024-08-08

View Document

12/08/2412 August 2024 Satisfaction of charge 088487970002 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 088487970001 in full

View Document

12/08/2412 August 2024 Registration of charge 088487970004, created on 2024-08-08

View Document

12/08/2412 August 2024 Satisfaction of charge 088487970003 in full

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

23/01/2323 January 2023 Change of details for Advanced Insulation Holdings Limited as a person with significant control on 2021-07-30

View Document

26/01/2226 January 2022 Full accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/07/2130 July 2021 Resolutions

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED INSULATION HOLDINGS LIMITED / 06/04/2016

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNER GP LIMITED

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALTER PARSONS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCDONALD

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MICHAEL JAMES BLAKE

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCDONALD / 26/04/2017

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEEKS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 16/01/15 FOR FORM AR01

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW SWEENEY

View Document

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088487970003

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088487970001

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088487970002

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR DAVID ARTHUR WILLIAMS

View Document

27/03/1427 March 2014 SECRETARY APPOINTED ANDREW DAVID BENNION

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED SIMON HARRY SHEPHERD

View Document

27/03/1427 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 26646380

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ANDREW DAVID BENNION

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR EDWARD WEEKS

View Document

13/02/1413 February 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED JOHN BARRY PENTLAND

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2AW

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MISS KIRSTY MCDONALD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED DMWSL 756 LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

16/01/1416 January 2014 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