About

Registered Number: 06269752
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 15 Goodwood Way, Cepen Park South, Chippenham, Wiltshire, SN14 0SX,

 

Established in 2007, Inergy Systems Ltd have registered office in Chippenham, Wiltshire, it's status at Companies House is "Active". The companies directors are listed as Edgecumbe, David Calder, Edgecumbe, Linda Diane in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGECUMBE, David Calder 05 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EDGECUMBE, Linda Diane 05 June 2007 09 June 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 24 June 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 21 March 2019
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 19 May 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 22 December 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AD01 - Change of registered office address 21 May 2013
AD01 - Change of registered office address 15 October 2012
CERTNM - Change of name certificate 30 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 18 July 2011
CH03 - Change of particulars for secretary 27 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
363s - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
RESOLUTIONS - N/A 22 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.