INTELLIPOWER (NOTTINGHAM) LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
| 02/05/242 May 2024 | Application to strike the company off the register |
| 11/04/2411 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-05 with updates |
| 11/05/2311 May 2023 | Appointment of Mr Jamie Patrick Ring as a director on 2023-05-05 |
| 11/05/2311 May 2023 | Termination of appointment of Marie Louise Mulligan as a director on 2023-05-05 |
| 11/05/2311 May 2023 | Registered office address changed from Unit 4 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2JN England to Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU on 2023-05-11 |
| 11/05/2311 May 2023 | Cessation of Richard Mark Mulligan as a person with significant control on 2023-05-05 |
| 11/05/2311 May 2023 | Appointment of Mr Andrew Sean Johnson as a director on 2023-05-05 |
| 11/05/2311 May 2023 | Termination of appointment of Marie Louise Mulligan as a secretary on 2023-05-05 |
| 11/05/2311 May 2023 | Termination of appointment of Richard Mark Mulligan as a director on 2023-05-05 |
| 11/05/2311 May 2023 | Notification of Lincs. Electrical Wholesalers Limited as a person with significant control on 2023-05-05 |
| 11/05/2311 May 2023 | Notification of Andrew Sean Johnson as a person with significant control on 2023-05-05 |
| 11/05/2311 May 2023 | Cessation of Marie Louise Mulligan as a person with significant control on 2023-05-05 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/08/1915 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/10/1613 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE MULLIGAN / 13/10/2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 30 ST. JAMES STREET KING'S LYNN NORFOLK PE30 5DA |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 16/04/1516 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/03/152 March 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
| 14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/04/1325 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/01/134 January 2013 | PREVEXT FROM 30/04/2012 TO 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/05/122 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 28/04/1128 April 2011 | COMPANY NAME CHANGED SOLAR IMPACT INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 28/04/11 |
| 28/04/1128 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/04/1120 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/04/1120 April 2011 | CHANGE OF NAME 14/04/2011 |
| 19/04/1119 April 2011 | SECRETARY APPOINTED MARIE LOUISE MULLIGAN |
| 19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 THE CHESTNUTS NEWARK, COTHAM NEWARK NOTTINGHAMSHIRE NG23 5JS UNITED KINGDOM |
| 06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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