ADVANCED INNERGY GROUP LTD

Unit E Quedgeley West Business Park Unit E Quedgeley West Business Park, Gloucester, GL2 4PA
StatusACTIVE
Company No.08848797
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 22 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088487970003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088487970001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088487970002

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew David Bennion

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Bennion

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Williams

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Harry Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Weeks

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pentland

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Barry Pentland

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Mcdonald

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF-IT LIMITED

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

FRIDAY FOOD LTD

OLD BREWERY HOUSE,STANMORE,HA7 3HA

Number:11871943
Status:ACTIVE
Category:Private Limited Company

K.M.T. (UK) & CO.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source