ILLYS ENERGY LTD
Status | ACTIVE |
Company No. | 07291076 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ILLYS ENERGY LTD is an active private limited company with number 07291076. It was incorporated 13 years, 11 months, 12 days ago, on 22 June 2010. The company address is Unit 3, 138 New Hall Lane, Preston, PR1 4DX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: Room 2, Flat 7 134-136 New Hall Lane Preston PR1 4DX England
New address: Unit 3, 138 New Hall Lane Preston PR1 4DX
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2021
Action Date: 31 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072910760001
Charge creation date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: Room 2, Flat 7 134-136 New Hall Lane Preston PR1 4DX
Change date: 2021-03-25
Old address: 134-136 New Hall Lane Preston PR1 4DX
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts amended with accounts type micro entity
Date: 02 Oct 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts amended with accounts type micro entity
Date: 02 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AAMD
Made up date: 2019-06-30
Documents
Accounts amended with accounts type micro entity
Date: 02 Oct 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts amended with accounts type micro entity
Date: 02 Oct 2019
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts amended with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts amended with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 15 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/06/2019
Documents
Legacy
Date: 15 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/06/2018
Documents
Legacy
Date: 15 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/06/2017
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ilyas Sakaria
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company
Date: 20 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-10
Officer name: Au Partners
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Forte Ltd
Termination date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ilyas Sakaria
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendon Uys
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change corporate secretary company with change date
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-18
Officer name: Forte Ltd
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-17
Old address: Midland Court 79-82 Church Street Preston Lancashire PR1 3BS United Kingdom
Documents
Some Companies
5 RECTORY FARM BARNS,SAFFRON WALDEN,CB10 1UD
Number: | 09448619 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & B WINDOWS (INTERNATIONAL) LTD
HEASLEIGH HOUSE 79A SOUTH ROAD,MIDDLESEX,UB1 1SQ
Number: | 04047607 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 BIRDWOOD ROAD,CAMBRIDGE,CB1 3TE
Number: | 11963451 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,HARROW,HA1 1BQ
Number: | 09474264 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FANSHAWE AVENUE,BARKING,IG11 8RG
Number: | 08211613 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SPENCER STREET,LEICESTER,LE2 4DQ
Number: | 11900143 |
Status: | ACTIVE |
Category: | Private Limited Company |