About

Registered Number: 04674051
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, 29 Chester Street, Wrexham, LL13 8BG

 

Innovative Energy Consultancy Ltd was founded on 21 February 2003, it's status in the Companies House registry is set to "Active". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Gillian 08 March 2003 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 08 March 2004
225 - Change of Accounting Reference Date 28 November 2003
395 - Particulars of a mortgage or charge 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.