Date | Description |
2024-04-07 |
delete company_previous_name INDEPENDENT POWER INTERNATIONAL LIMITED |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 12 => 6 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2023-09-18 |
delete address Ruta 39, Km. 12
Cuidadela
Comodoro Rivadavia
Chubut
Argentina |
2023-09-18 |
delete contact_pages_linkeddomain energiadelsursa.com.ar |
2023-09-18 |
delete phone +(54 297) 454 9045 |
2023-08-11 |
update statutory_documents COMPANY BUSINESS 02/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-03 |
update statutory_documents THAT, THE SALE BY THE COMPANY TO THE PURCHASERS OF THE AGENTINIAN INTERESTSIN ACCORDANCE WIT THE TERMS OF A CONDITIONAL SHARE PURCHASE AGREEMENT ENTERED INTO BETWEEN THEMSELVES DATED 15 MAY 2023, AS REFERRED TO AND DESCRIVED IN THE CIRCULAR TO SHAREHOLDERS OF THE COMPANY DATED 16 MAY 2023 OF WHICH THIS NOTICE FORMS PART, BE APPROVED PURSUANT TO RULE 15 OF THE AIM RULES FOR COMPANIES / SPECIAL DIVIDEND BE APPROVED 01/06/2023 |
2023-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-07-20 |
update statutory_documents COMPANY BUSINESS 30/06/2022 |
2022-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-29 |
delete address 18 Soho Square, London W1D 3QL |
2021-11-06 |
update statutory_documents COMPANY BUSINESS 14/10/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-24 |
delete otherexecutives Simon Morris |
2021-09-24 |
delete otherexecutives Simon Morris Open |
2021-09-24 |
delete person Simon Morris |
2021-09-24 |
delete person Simon Morris Open |
2021-09-02 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL ROGER ANTHONY SHACKLETON |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS |
2021-08-15 |
insert otherexecutives Paul Shackleton Open |
2021-08-15 |
insert person Paul Shackleton Open |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-23 |
update person_description Brian Rowbotham Open => Brian Rowbotham |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM |
2021-04-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CENTRAL SQUARE 29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2021-04-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR13 4TU |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROWBOTHAM / 01/01/2021 |
2020-09-15 |
update website_status DomainNotFound => OK |
2020-08-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2020-08-26 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2020-08-26 |
update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 5613875.86 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-31 |
update statutory_documents SUB-DIVISION
30/06/20 |
2020-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-23 |
update statutory_documents ADOPT ARTICLES 30/06/2020 |
2020-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-02-07 |
update num_mort_outstanding 1 => 0 |
2020-02-07 |
update num_mort_satisfied 9 => 10 |
2020-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048128550011 |
2019-12-30 |
update website_status FlippedRobots => OK |
2019-12-10 |
update website_status Unavailable => FlippedRobots |
2019-11-10 |
update website_status OK => Unavailable |
2019-09-07 |
delete address 18 SOHO SQUARE LONDON ENGLAND W1D 3QL |
2019-09-07 |
insert address 5 ST. JOHN'S LANE LONDON ENGLAND EC1M 4BH |
2019-09-07 |
update registered_address |
2019-08-09 |
delete address 18 Soho Square
London W1D 3QL
United Kingdom |
2019-08-09 |
delete address 18 Soho Square, London W1D 3Q, England, United Kingdom |
2019-08-09 |
delete phone +44 020 7025 8028/28 |
2019-08-09 |
insert address 5 St. John's Lane
London EC1M 4BH
England
United Kingdom |
2019-08-09 |
insert phone +44 207549 2839/40 |
2019-08-09 |
update primary_contact 18 Soho Square
London W1D 3QL
United Kingdom => 5 St. John's Lane
London EC1M 4BH
England
United Kingdom |
2019-08-09 |
update statutory_documents COMPANY'S AUDITED ACOUNTS/ APPOINT AS THE COMPANY'S AUDITORS TO ACT AS SUCH UNTIL CONCLUSION 27/06/2019 |
2019-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM
18 SOHO SQUARE
LONDON
W1D 3QL
ENGLAND |
2019-07-18 |
delete otherexecutives Andy Coveney |
2019-07-18 |
delete person Andy Coveney |
2019-07-18 |
update person_title Simon Morris: Executive Director; Director of Forecast Technology Limited; Member of the Audit Committee; Director => Director of Forecast Technology Limited; Member of the Audit Committee |
2019-07-11 |
delete registration_number 4812855 |
2019-07-11 |
insert address 18 Soho Square, London W1D 3Q, England, United Kingdom |
2019-07-11 |
insert registration_number 04812855 |
2019-07-11 |
update statutory_documents 27/06/2018 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-21 |
delete index_pages_linkeddomain businesswire.com |
2019-03-21 |
update person_description Brian Rowbotham => Brian Rowbotham |
2019-03-21 |
update person_title Brian Rowbotham: Executive Director; Senior Independent Non - Executive Director => Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee; Senior Independent Non - Executive Director, Simon C. Morris |
2019-02-04 |
update statutory_documents ACCOUNTS APPROVED, DIRECTORS RE-ELECTED, COMPANY BUSINESS 28/07/2006 |
2019-02-04 |
update statutory_documents ACCOUNTS APPROVED, DIVIDEND DECLARED, OFFICERS RE-ELECTED, COMPANY BUSINESS. 12/12/2005 |
2019-02-04 |
update statutory_documents ACQUISITION AGREEMENT AUTHORISED, SHARE CAPITAL INCREASED. 05/01/2006 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-05 |
update statutory_documents COMPANY BUSINESS 27/06/2018 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-04 |
insert email mb..@rurelec.com |
2018-05-24 |
delete index_pages_linkeddomain netbuilder.com |
2018-05-24 |
insert index_pages_linkeddomain nbtrader.co.uk |
2018-03-07 |
delete address 18 Soho Square
London W1D 3QH
United Kingdom |
2018-03-07 |
delete phone +44 020 7025 8028/26 |
2018-03-07 |
insert phone +44 020 7025 8028/28 |
2018-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-12-24 |
insert address 18 Soho Square, London, W1D 3QL, United Kingdom |
2017-11-14 |
insert index_pages_linkeddomain businesswire.com |
2017-08-22 |
update statutory_documents COMPANY BUSINESS/AUTHORISE TO USE ELECTRONIC MEASURES. 20/07/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING TRUST LIMITED |
2017-07-20 |
update statutory_documents SECRETARY APPOINTED MS MARIA JOSE BRAVO QUITERIO |
2017-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN LAKER |
2017-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-04-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-04-26 |
insert otherexecutives Andy Coveney |
2017-04-26 |
insert person Andy Coveney |
2017-04-26 |
update person_title Simon Morris: Executive Director; Non - Executive Director; Director => Executive Director; Director |
2017-01-06 |
update statutory_documents RE APPT AUDITOR 14/07/2015 |
2017-01-06 |
update statutory_documents RECIVE AND CONSIDER ACCOUNTS ELECT C MORRDI AS A DIRECTOR RE ELECT B ROWBOTTOM AS DIRECTOR RE APPT GRAN THORNTON UK LLP AS AUDITORS 10/08/2016 |
2016-11-21 |
delete phone +56 (2) 2203 6336 |
2016-11-18 |
update website_status FlippedRobots => OK |
2016-11-18 |
delete terms_pages_linkeddomain google.co.uk |
2016-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HILBRE COVENEY |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-30 |
update website_status Unavailable => FlippedRobots |
2016-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-22 |
update website_status OK => Unavailable |
2016-07-14 |
update statutory_documents 26/06/16 NO MEMBER LIST |
2016-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MORRIS / 11/03/2016 |
2016-06-18 |
delete about_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-18 |
delete contact_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-18 |
delete index_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-18 |
delete investor_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-18 |
delete management_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-18 |
delete phone +51 1 421 7447 |
2016-06-18 |
delete terms_pages_linkeddomain vtnfrjhntrc.ru |
2016-06-02 |
delete phone +44 207793 5610 |
2016-06-02 |
insert phone +44 020 7025 8028/26 |
2016-05-13 |
delete address 18 SOHO SQUARE LONDON ENGLAND W1D 3QH |
2016-05-13 |
insert address 18 SOHO SQUARE LONDON ENGLAND W1D 3QL |
2016-05-13 |
update num_mort_charges 9 => 10 |
2016-05-13 |
update num_mort_satisfied 8 => 9 |
2016-05-13 |
update registered_address |
2016-04-26 |
insert about_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-26 |
insert contact_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-26 |
insert index_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-26 |
insert investor_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-26 |
insert management_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-26 |
insert terms_pages_linkeddomain vtnfrjhntrc.ru |
2016-04-08 |
delete address 21 Navigation Business Village, Preston, Lancashire PR2 2YP |
2016-04-08 |
delete address 7th Floor, North Tower, 55 Baker Street, London, W1U 8EW |
2016-04-08 |
insert address 18 Soho Square, London W1D 3QL |
2016-04-08 |
update primary_contact 21 Navigation Business Village, Preston, Lancashire PR2 2YP => 18 Soho Square, London W1D 3QL |
2016-03-12 |
delete address 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP |
2016-03-12 |
insert address 18 SOHO SQUARE LONDON ENGLAND W1D 3QH |
2016-03-12 |
update registered_address |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
18 SOHO SQUARE
LONDON
W1D 3QH
ENGLAND |
2016-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048128550011 |
2016-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048128550010 |
2016-02-09 |
delete address 21 Navigation Business Village
Preston PR2 2YP
United Kingdom |
2016-02-09 |
insert address 18 Soho Square
London W1D 3QH
United Kingdom |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN |
2016-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
21 NAVIGATION WAY
ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
ENGLAND |
2016-01-26 |
delete address 21 Navigation Business Village
Preston
Lancashire PR2 2YP
United Kingdom |
2016-01-26 |
insert address 21 Navigation Business Village
Preston PR2 2YP
United Kingdom |
2016-01-12 |
delete ceo Mark Keegan |
2016-01-12 |
delete otherexecutives Mark Keegan |
2016-01-12 |
delete person Mark Keegan |
2015-12-08 |
delete address 55 BAKER STREET 7TH FLOOR NORTH TOWER LONDON ENGLAND W1U 8EW |
2015-12-08 |
insert address 21 NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP |
2015-12-08 |
update num_mort_charges 8 => 9 |
2015-12-08 |
update num_mort_outstanding 0 => 1 |
2015-12-08 |
update registered_address |
2015-11-25 |
delete address 7th Floor, North Tower
55 Baker Street
London W1U 8EW
United Kingdom |
2015-11-25 |
insert address 21 Navigation Business Village
Preston
Lancashire PR2 2YP
United Kingdom |
2015-11-25 |
insert address 21 Navigation Business Village, Preston, Lancashire PR2 2YP |
2015-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
55 BAKER STREET
7TH FLOOR, NORTH TOWER
LONDON
W1U 8EW
ENGLAND |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048128550010 |
2015-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
21 NAVIGATION WAY
ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
ENGLAND |
2015-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
55 BAKER STREET
7TH FLOOR NORTH TOWER
LONDON
W1U 8EW
ENGLAND |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS BLANCO QUINTANILLA |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EMSON |
2015-10-26 |
delete otherexecutives Colin Emson |
2015-10-26 |
delete otherexecutives Marcelo Blanco |
2015-10-26 |
delete address 17th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP |
2015-10-26 |
delete person Colin Emson |
2015-10-26 |
delete person Marcelo Blanco |
2015-10-26 |
update person_title Simon Morris: Executive Director; Director => Executive Director; Non - Executive Director; Director |
2015-09-08 |
delete address MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON ENGLAND SW1P 4QP |
2015-09-08 |
insert address 55 BAKER STREET 7TH FLOOR NORTH TOWER LONDON ENGLAND W1U 8EW |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-09-08 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-29 |
delete fax +44(0) 207 793 7654 |
2015-08-29 |
delete phone +44(0) 207 793 5610 |
2015-08-29 |
insert address 7th Floor, North Tower
55 Baker Street
London W1U 8EW
United Kingdom |
2015-08-29 |
insert address 7th Floor, North Tower, 55 Baker Street, London, W1U 8EW |
2015-08-29 |
insert phone +44 207793 5610 |
2015-08-24 |
update statutory_documents 26/06/15 BULK LIST |
2015-08-20 |
delete ceo Andrew Morris |
2015-08-20 |
delete otherexecutives Andrew Morris |
2015-08-20 |
delete otherexecutives Elizabeth Shaw |
2015-08-20 |
delete otherexecutives Pablo Galante |
2015-08-20 |
insert ceo Mark Keegan |
2015-08-20 |
insert otherexecutives Mark Keegan |
2015-08-20 |
insert otherexecutives Simon Morris |
2015-08-20 |
delete address Calle Chituri #32
Barrio Urbari
Santa Cruz de la Sierra
Bolivia |
2015-08-20 |
delete person Andrew Morris |
2015-08-20 |
delete person Elizabeth Shaw |
2015-08-20 |
delete person Pablo Galante |
2015-08-20 |
delete phone +(591 3) 359 9233 |
2015-08-20 |
delete phone +(591 3) 359 9240 |
2015-08-20 |
insert person Mark Keegan |
2015-08-20 |
insert person Simon Morris |
2015-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM, MILLBANK TOWER 21-24 MILLBANK, 17TH FLOOR, LONDON, SW1P 4QP, ENGLAND |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLOS PEDRO MARCELO BLANCO QUINTANILLA / 01/01/2015 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 01/01/2015 |
2015-08-13 |
update statutory_documents RE-APPOINT AUDITORS 30/06/2014 |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES MORRIS |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR. MARK FITZPATRICK KEEGAN |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAW |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PABLO GALANTE ESCOBAR |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EARL |
2015-06-29 |
delete cfo Andrew Morris |
2015-06-29 |
insert ceo Andrew Morris |
2015-06-29 |
update person_title Andrew Morris: Executive Director; Group Finance Director => Executive Director; Chief Executive |
2015-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-05 |
insert otherexecutives Pablo Galante |
2015-06-05 |
insert person Pablo Galante |
2015-06-05 |
update person_description Brian Rowbotham => Brian Rowbotham |
2015-06-05 |
update person_title Elizabeth Shaw: Executive Director; Director => Executive Director; Project Finance Director |
2015-06-05 |
update person_title Marcelo Blanco: Executive Director; Regional Director of Finance => Non - Executive Director |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED PABLO ESTEBAN GALANTE ESCOBAR |
2015-04-21 |
delete address 5th Floor, Prince Consort House, 27-29 Albert Embankment, London SE1 7TJ |
2015-04-21 |
insert vat 844 1452 38 |
2015-01-16 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2015-01-16 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-01-16 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 11227751.72 |
2014-12-12 |
update statutory_documents REDUCE SHARE PREM A/C 25/11/2014 |
2014-10-10 |
delete address 17th Floor, Millbank Tower
21-24 Millbank
Westminster
London
SW1P 4PQ
United Kingdom |
2014-10-10 |
insert address 17th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP |
2014-10-07 |
update num_mort_outstanding 7 => 0 |
2014-10-07 |
update num_mort_satisfied 1 => 8 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-09-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-09-07 |
delete address FIFTH FLOOR PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON SE1 7TJ |
2014-09-07 |
insert address MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON ENGLAND SW1P 4QP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-09-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-08-30 |
delete address Prince Consort House
27-29 Albert Embankment
London
SE1 7TJ
United Kingdom |
2014-08-30 |
insert address 17th Floor, Millbank Tower
21-24 Millbank
Westminster
London
SW1P 4PQ
United Kingdom |
2014-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, FIFTH FLOOR PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ |
2014-08-18 |
update statutory_documents 26/06/14 BULK LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-21 |
delete about_pages_linkeddomain pca-cpa.org |
2014-07-21 |
delete index_pages_linkeddomain pca-cpa.org |
2014-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COBEN |
2014-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-12 |
delete index_pages_linkeddomain flickr.com |
2014-05-17 |
delete phone +569 (2203) 6336 |
2014-05-17 |
insert phone +56 (2) 2203 6336 |
2014-03-14 |
update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 11227751.72 |
2014-02-17 |
delete source_ip 88.98.24.69 |
2014-02-17 |
insert index_pages_linkeddomain flickr.com |
2014-02-17 |
insert source_ip 82.71.205.7 |
2014-02-07 |
update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 11144729.84 |
2014-02-07 |
update statutory_documents 15/01/14 STATEMENT OF CAPITAL GBP 11187751.72 |
2014-02-07 |
update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 11063107.52 |
2014-01-24 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-01-15 |
insert index_pages_linkeddomain pca-cpa.org |
2013-12-23 |
delete alias Rurelec Accquires Cascade Hydro Limited |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED COLIN JACK EMSON |
2013-11-18 |
update statutory_documents DIRECTOR APPOINTED BRIAN ROWBOTHAM |
2013-11-13 |
update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 10937849.84 |
2013-09-06 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-09-06 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-08-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-08-15 |
update statutory_documents 12/06/13 STATEMENT OF CAPITAL GBP 10903107.52 |
2013-08-12 |
update statutory_documents 26/06/13 BULK LIST |
2013-07-04 |
delete index_pages_linkeddomain pca-cpa.org |
2013-07-04 |
update founded_year 2010 => null |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 4011 - Production of electricity |
2013-06-22 |
delete sic_code 4012 - Transmission of electricity |
2013-06-22 |
insert sic_code 35110 - Production of electricity |
2013-06-22 |
insert sic_code 35120 - Transmission of electricity |
2013-06-22 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-22 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update num_mort_charges 6 => 8 |
2013-06-21 |
update num_mort_outstanding 5 => 7 |
2013-05-15 |
delete index_pages_linkeddomain brrmedia.co.uk |
2013-04-19 |
insert index_pages_linkeddomain pca-cpa.org |
2013-04-19 |
update founded_year null => 2010 |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-08-16 |
update statutory_documents 26/06/12 BULK LIST |
2012-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR MORRIS / 20/06/2012 |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEPHEN EARL / 21/07/2012 |
2012-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-07-10 |
update statutory_documents COMP BUS 28/03/2011 |
2012-07-10 |
update statutory_documents COMP BUS 29/06/2012 |
2012-07-10 |
update statutory_documents COMP BUS 30/06/2010 |
2012-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STEPHEN EARL / 26/09/2011 |
2011-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-01 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2011-08-01 |
update statutory_documents 26/06/11 BULK LIST |
2011-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-03 |
update statutory_documents DIRECTOR APPOINTED LAWRENCE STEPHEN COBEN |
2011-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE |
2011-04-12 |
update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 8413430.10 |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHRISTOPHER |
2010-10-12 |
update statutory_documents 16/09/10 STATEMENT OF CAPITAL GBP 4413430.10 |
2010-08-10 |
update statutory_documents 24/05/10 STATEMENT OF CAPITAL GBP 4328430.1 |
2010-07-21 |
update statutory_documents 26/06/10 BULK LIST |
2010-07-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR MORRIS / 23/02/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STEPHEN EARL / 01/12/2009 |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WEST |
2010-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-12 |
update statutory_documents SECTION 551 & 571/560 22/10/2009 |
2009-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES SINCLAIR MORRIS |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 26/06/09; BULK LIST AVAILABLE SEPARATELY |
2009-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-06-24 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 |
2009-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK FISHER |
2009-05-21 |
update statutory_documents GBP NC 2400000/6000000
13/05/2009 |
2009-04-05 |
update statutory_documents DIRECTOR APPOINTED CARLOS PEDRO MARCELO BLANCO QUINTANILLA |
2009-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-08-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-30 |
update statutory_documents ADOPT COMPANY ACCOUNTS DIVIDEND OF 2.5P ON EACH SHARE RE-ELECT DIRECTORS RE-APPOINT AUDITORS 22/07/2008 |
2008-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-07-23 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 17/07/08 |
2008-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 26/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 26/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
05/01/06 |
2006-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/05 |
2006-01-30 |
update statutory_documents £ NC 600000/850000
29/07 |
2006-01-30 |
update statutory_documents £ NC 850000/2400000
05/0 |
2006-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-01-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-01-30 |
update statutory_documents AQUI 50% PATAGONIA S/CA 29/07/05 |
2006-01-30 |
update statutory_documents AQUI S/CAP BOLIVIA INTE 05/01/06 |
2006-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
2005-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents RESCINDING 88(2) DATED 14/05/04 |
2004-07-30 |
update statutory_documents RESCINDING 88(2) DATED 14/05/04 |
2004-07-29 |
update statutory_documents £ NC 250000/600000
19/07 |
2004-07-21 |
update statutory_documents 01/01/00 AMEND |
2004-07-21 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/04 |
2004-07-19 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2004-07-19 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2004-07-19 |
update statutory_documents AUDITORS' REPORT |
2004-07-19 |
update statutory_documents AUDITORS' STATEMENT |
2004-07-19 |
update statutory_documents BALANCE SHEET |
2004-07-19 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2004-07-19 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-07-19 |
update statutory_documents REREG PRI-PLC 05/07/04 |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED
14/05/04 |
2004-06-03 |
update statutory_documents S-DIV
25/05/04 |
2004-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
88-90 CRAWFORD STREET, LONDON, W1H 2BS |
2004-06-03 |
update statutory_documents £ NC 100/250000
14/05 |
2004-06-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-03 |
update statutory_documents SUB DIVIDED 14/05/04 |
2004-02-16 |
update statutory_documents COMPANY NAME CHANGED
INDEPENDENT POWER INTERNATIONAL
LIMITED
CERTIFICATE ISSUED ON 16/02/04 |
2003-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
5TH FLOOR, PRINCE CONSORT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ |
2003-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/03 FROM:
5TH FLOOR PRINCE CONSORT HOUSE, 27-29 ALBERT EMBANKMENT, LONDON, SE1 7TJ |
2003-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN |
2003-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-03 |
update statutory_documents SECRETARY RESIGNED |
2003-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |