ADVANCED INNERGY GROUP LTD
Status | ACTIVE |
Company No. | 08848797 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED INNERGY GROUP LTD is an active private limited company with number 08848797. It was incorporated 10 years, 4 months, 14 days ago, on 16 January 2014. The company address is Unit E Quedgeley West Business Park Unit E Quedgeley West Business Park, Gloucester, GL2 4PA.
Company Fillings
Accounts with accounts type full
Date: 13 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type full
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Advanced Insulation Holdings Limited
Change date: 2021-07-30
Documents
Accounts with accounts type full
Date: 26 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas John Walter Parsons
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Growth Capital Partners Llp
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-26
Psc name: Growth Capital Partner Gp Limited
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Arthur Williams
Termination date: 2020-12-15
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Advanced Insulation Holdings Limited
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Growth Capital Partners Llp
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Growth Capital Partner Gp Limited
Notification date: 2017-06-26
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas John Walter Parsons
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Blake
Appointment date: 2017-08-24
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-24
Officer name: Kirsty Mcdonald
Documents
Accounts with accounts type full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-26
Officer name: Miss Kirsty Mcdonald
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Andrew Mark King
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Edward Weeks
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Andrew Sweeney
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Second filing of form with form type made up date
Date: 22 Jun 2015
Action Date: 16 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type full
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Mr Andrew Sweeney
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Mortgage create with deed with charge number
Date: 07 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088487970003
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088487970001
Documents
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088487970002
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-21
Capital : 26,646,380 GBP
Documents
Appoint person secretary company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew David Bennion
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Bennion
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Arthur Williams
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Harry Shepherd
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Weeks
Documents
Change account reference date company current shortened
Date: 13 Feb 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2015-01-31
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Old address: , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2AW
Change date: 2014-02-13
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services (London) Limited
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pentland
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Mcnair
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Barry Pentland
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kirsty Mcdonald
Documents
Certificate change of name company
Date: 10 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmwsl 756 LIMITED\certificate issued on 10/02/14
Documents
Some Companies
129 SOUTH STREET,,TA18 8AA
Number: | 05107405 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.R. AMESBURY (WHEATHAM) LIMITED
WHEATHAM FARM,HAMPSHIRE,GU33 6LN
Number: | 01727101 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGLINTON APARTMENTS MANAGEMENT COMPANY LIMITED
9 SOMERTON GRANGE,COLERAINE,BT51 3GB
Number: | NI653248 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BREWERY HOUSE,STANMORE,HA7 3HA
Number: | 11871943 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL002450 |
Status: | ACTIVE |
Category: | Limited Partnership |
STEPHEN POWELL CONSULTING LIMITED
HIGHLANDS, 29 CARTERS LANE,AYLESBURY,HP18 9DE
Number: | 09818569 |
Status: | ACTIVE |
Category: | Private Limited Company |