(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 30th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023-07-09
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 16th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022-07-09
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2021-07-09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-10-30
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Ranby Road Sheffield South Yorkshire S11 7AL England to 32 Rutland Park Sheffield South Yorkshire S10 2PB on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-01-06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 9th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 78 Ranby Road Sheffield South Yorkshire S11 7AL on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2019-10-30
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-30
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-30
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-09
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-01
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-07-01: 101.00 GBP
filed on: 2nd, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2019-02-01: 101.00 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019-02-06 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-06
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-09
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-07-09
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-01
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-10-01: 102.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-09 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2015-04-22
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-01
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fairmont gray LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015-01-14 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-14 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-09 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-10: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-10
filed on: 10th, September 2014
| resolution
|
|
(CERTNM) Company name changed invenia energy LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2013-07-09: 100.00 GBP
capital
|
|