Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-07 |
delete address 19925 Stevens Creek Boulevard, Suite 100, Cupertino, CA 95014-2384, USA |
2024-03-07 |
delete index_pages_linkeddomain wikipedia.org |
2024-03-07 |
delete partner ElektrikGreen |
2024-03-07 |
delete partner Fuel Cell Systems Ltd. |
2024-03-07 |
delete partner MBR |
2024-03-07 |
insert address 10080 N Wolfe Road, Suite 200, Cupertino, CA 95014, USA |
2024-03-07 |
insert address IE-DRIVE 100
IE-DRIVE HD100 |
2024-03-07 |
insert career_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert contact_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert contact_pages_linkeddomain wikipedia.org |
2024-03-07 |
insert index_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert management_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert partner Cyberhawk™ |
2024-03-07 |
insert partner Niftylift |
2024-03-07 |
insert partner_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert product_pages_linkeddomain energy.gov |
2024-03-07 |
insert product_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
insert terms_pages_linkeddomain glasshousecreative.co.uk |
2024-03-07 |
update person_title Jonathan Douglas-Smith: Business Development & Account Manager => Head of Sales, IE - FLIGHT |
2024-03-07 |
update primary_contact 19925 Stevens Creek Boulevard, Suite 100, Cupertino, CA 95014-2384, USA => 10080 N Wolfe Road, Suite 200, Cupertino, CA 95014, USA |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN READ |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MS JULIA WAITE |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TALAL SHAKERCHI |
2023-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES |
2023-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-03-02 |
update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 1883593.75 |
2022-12-01 |
insert index_pages_linkeddomain wikipedia.org |
2022-12-01 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN READ |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SPALL |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SPALL |
2022-10-16 |
delete personal_emails ad..@intelligent-energy.com |
2022-10-16 |
delete personal_emails an..@intelligent-energy.com |
2022-10-16 |
delete personal_emails an..@intelligent-energy.com |
2022-10-16 |
delete personal_emails da..@intelligent-energy.com |
2022-10-16 |
delete personal_emails gr..@intelligent-energy.com |
2022-10-16 |
delete personal_emails jo..@intelligent-energy.com |
2022-10-16 |
delete alias Intelligent Energy Inc |
2022-10-16 |
delete career_pages_linkeddomain rkh.co.uk |
2022-10-16 |
delete contact_pages_linkeddomain rkh.co.uk |
2022-10-16 |
delete contact_pages_linkeddomain wufoo.com |
2022-10-16 |
delete email ad..@intelligent-energy.com |
2022-10-16 |
delete email an..@intelligent-energy.com |
2022-10-16 |
delete email an..@intelligent-energy.com |
2022-10-16 |
delete email be..@intelligent-energy.com |
2022-10-16 |
delete email da..@intelligent-energy.com |
2022-10-16 |
delete email gr..@intelligent-energy.com |
2022-10-16 |
delete email jo..@intelligent-energy.com |
2022-10-16 |
delete index_pages_linkeddomain rkh.co.uk |
2022-10-16 |
delete partner_pages_linkeddomain outlook.com |
2022-10-16 |
delete partner_pages_linkeddomain parrylabs.com |
2022-10-16 |
delete partner_pages_linkeddomain rkh.co.uk |
2022-10-16 |
delete partner_pages_linkeddomain robodex.net |
2022-10-16 |
delete partner_pages_linkeddomain roboticskies.com |
2022-10-16 |
delete partner_pages_linkeddomain rouse.com |
2022-10-16 |
delete partner_pages_linkeddomain teijin.com |
2022-10-16 |
delete person Anand Chellappa |
2022-10-16 |
delete product_pages_linkeddomain rkh.co.uk |
2022-10-16 |
delete product_pages_linkeddomain youtu.be |
2022-10-16 |
delete source_ip 5.79.37.88 |
2022-10-16 |
insert address 19925 Stevens Creek Boulevard, Suite 100, Cupertino, CA 95014-2384, USA |
2022-10-16 |
insert source_ip 77.68.64.40 |
2022-10-16 |
update person_title Adam Keenan: Business Development & Account Manager => Business Development Manager |
2022-10-16 |
update person_title Andy Kelly: Head of Product Line, IE - Soar => Head of Product Line |
2022-10-16 |
update person_title David Fields: Head of Product Line, IE - Lift => Head of Product Line |
2022-10-16 |
update person_title Jonathan Douglas-Smith: Sales Aerospace Application Specialist => Business Development & Account Manager |
2022-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-14 |
delete phone +81 80 8302 7755 |
2022-09-14 |
insert phone +81 80 8308 8335 |
2022-08-24 |
update statutory_documents SECRETARY APPOINTED MR PHILIP ANDREW SPALL |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASBIR UPPAL |
2022-04-13 |
insert chiefcommercialofficer Greg Harris |
2022-04-13 |
insert person Jenny Bokor |
2022-04-13 |
insert person Thomas Dean |
2022-04-13 |
update person_title Greg Harris: Automotive Sales Director; Member of the Management Team => Chief Commercial Officer; Member of the Management Team |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-03-13 |
delete personal_emails ka..@intelligent-energy.com |
2022-03-13 |
insert cfo Phil Spall |
2022-03-13 |
insert personal_emails an..@intelligent-energy.com |
2022-03-13 |
delete email ka..@intelligent-energy.com |
2022-03-13 |
delete person Anita Keene |
2022-03-13 |
delete person Jane Hunt |
2022-03-13 |
delete person Julie Mather |
2022-03-13 |
delete person Katie Russell |
2022-03-13 |
insert email an..@intelligent-energy.com |
2022-03-13 |
insert email be..@intelligent-energy.com |
2022-03-13 |
insert partner ElektrikGreen |
2022-03-13 |
insert partner MBR |
2022-03-13 |
insert partner Pestech Energy |
2022-03-13 |
insert partner_pages_linkeddomain elektrikgreen.com |
2022-03-13 |
insert partner_pages_linkeddomain enapter.com |
2022-03-13 |
insert partner_pages_linkeddomain h2coresystems.com |
2022-03-13 |
insert partner_pages_linkeddomain koedood.nl |
2022-03-13 |
insert partner_pages_linkeddomain mbrglobal.com |
2022-03-13 |
insert partner_pages_linkeddomain outlook.com |
2022-03-13 |
insert person Andy Kelly |
2022-03-13 |
insert person Bertrand Ngim |
2022-03-13 |
insert person Phil Spall |
2022-03-13 |
update person_title Caroline Newitt: Senior HR Administrator; Member of the Committee => HR Advisor; Member of the Committee |
2022-03-13 |
update person_title David Fields: Head of Product Sales => Head of Product Line, IE - Lift |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2022-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW SPALL |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR TALAL DAN SHAKERCHI |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-30 |
delete personal_emails ir..@intelligent-energy.com |
2021-09-30 |
insert personal_emails ad..@intelligent-energy.com |
2021-09-30 |
delete about_pages_linkeddomain ow.ly |
2021-09-30 |
delete career_pages_linkeddomain ow.ly |
2021-09-30 |
delete contact_pages_linkeddomain ow.ly |
2021-09-30 |
delete email ir..@intelligent-energy.com |
2021-09-30 |
delete index_pages_linkeddomain ow.ly |
2021-09-30 |
delete management_pages_linkeddomain ow.ly |
2021-09-30 |
delete partner_pages_linkeddomain ow.ly |
2021-09-30 |
delete person Irvin Chitanda |
2021-09-30 |
delete product_pages_linkeddomain ow.ly |
2021-09-30 |
delete terms_pages_linkeddomain ow.ly |
2021-09-30 |
insert email ad..@intelligent-energy.com |
2021-09-30 |
insert person Adam Keenan |
2021-08-30 |
delete cfo Alistair Ball |
2021-08-30 |
delete person Alistair Ball |
2021-08-30 |
insert about_pages_linkeddomain ow.ly |
2021-08-30 |
insert career_pages_linkeddomain ow.ly |
2021-08-30 |
insert contact_pages_linkeddomain ow.ly |
2021-08-30 |
insert index_pages_linkeddomain ow.ly |
2021-08-30 |
insert management_pages_linkeddomain ow.ly |
2021-08-30 |
insert partner_pages_linkeddomain ow.ly |
2021-08-30 |
insert product_pages_linkeddomain ow.ly |
2021-08-30 |
insert terms_pages_linkeddomain ow.ly |
2021-07-27 |
insert personal_emails gr..@intelligent-energy.com |
2021-07-27 |
delete person Dennis Hayter |
2021-07-27 |
delete person IE Dennis |
2021-07-27 |
insert email gr..@intelligent-energy.com |
2021-07-27 |
insert person Greg Harris |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BALL |
2021-07-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID DUDFIELD |
2021-07-07 |
update num_mort_charges 3 => 4 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-25 |
delete about_pages_linkeddomain ow.ly |
2021-06-25 |
delete career_pages_linkeddomain ow.ly |
2021-06-25 |
delete contact_pages_linkeddomain ow.ly |
2021-06-25 |
delete index_pages_linkeddomain ow.ly |
2021-06-25 |
delete management_pages_linkeddomain ow.ly |
2021-06-25 |
delete partner_pages_linkeddomain ow.ly |
2021-06-25 |
delete product_pages_linkeddomain ow.ly |
2021-06-25 |
delete terms_pages_linkeddomain ow.ly |
2021-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039582170005 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
2021-05-22 |
insert about_pages_linkeddomain ow.ly |
2021-05-22 |
insert career_pages_linkeddomain ow.ly |
2021-05-22 |
insert contact_pages_linkeddomain ow.ly |
2021-05-22 |
insert index_pages_linkeddomain ow.ly |
2021-05-22 |
insert management_pages_linkeddomain ow.ly |
2021-05-22 |
insert partner_pages_linkeddomain ow.ly |
2021-05-22 |
insert product_pages_linkeddomain igxgroup.com |
2021-05-22 |
insert product_pages_linkeddomain nanosun.co.uk |
2021-05-22 |
insert product_pages_linkeddomain ow.ly |
2021-05-22 |
insert terms_pages_linkeddomain ow.ly |
2021-04-06 |
insert otherexecutives Edward de Salis Young |
2021-04-06 |
delete about_pages_linkeddomain ow.ly |
2021-04-06 |
delete career_pages_linkeddomain ow.ly |
2021-04-06 |
delete contact_pages_linkeddomain ow.ly |
2021-04-06 |
delete index_pages_linkeddomain ow.ly |
2021-04-06 |
delete management_pages_linkeddomain ow.ly |
2021-04-06 |
delete partner_pages_linkeddomain ow.ly |
2021-04-06 |
delete person Chris Conlon |
2021-04-06 |
delete person James Poland |
2021-04-06 |
delete person Joanna Richart |
2021-04-06 |
delete product_pages_linkeddomain ow.ly |
2021-04-06 |
delete terms_pages_linkeddomain ow.ly |
2021-04-06 |
insert partner Teijin |
2021-04-06 |
insert partner_pages_linkeddomain teijin.com |
2021-04-06 |
insert person Claire Pretty |
2021-04-06 |
insert person Dennis Hayter |
2021-04-06 |
insert person Edward de Salis Young |
2021-04-06 |
insert person IE Dennis |
2021-04-06 |
insert person Ronan Wilde |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-27 |
delete chiefcommercialofficer Stephen Brown |
2021-01-27 |
delete cmo Katie Russell |
2021-01-27 |
delete otherexecutives Dr Lee Juby |
2021-01-27 |
delete about_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete address 521, 5F Hulic Ginza-Icchome Building,
1-13-1 Ginza, Chuo-ku, Tokyo
JAPAN 1040061 |
2021-01-27 |
delete career_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete contact_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete index_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete management_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete partner_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete person Dr Lee Juby |
2021-01-27 |
delete person Stephen Brown |
2021-01-27 |
delete phone +81(0)3-6403-7758 |
2021-01-27 |
delete product_pages_linkeddomain japan-drone.com |
2021-01-27 |
delete terms_pages_linkeddomain japan-drone.com |
2021-01-27 |
insert about_pages_linkeddomain ow.ly |
2021-01-27 |
insert address 3F-308 Tensho Akihabara Manseibashi Building
2-23-1 Kanda Suda-cho, Chiyoda-ku, Tokyo
Japan 101-0041 |
2021-01-27 |
insert career_pages_linkeddomain ow.ly |
2021-01-27 |
insert contact_pages_linkeddomain ow.ly |
2021-01-27 |
insert email ie..@intelligent-energy.com |
2021-01-27 |
insert index_pages_linkeddomain ow.ly |
2021-01-27 |
insert management_pages_linkeddomain ow.ly |
2021-01-27 |
insert partner_pages_linkeddomain ow.ly |
2021-01-27 |
insert person Anita Keene |
2021-01-27 |
insert phone +81 80 8302 7755 |
2021-01-27 |
insert product_pages_linkeddomain ow.ly |
2021-01-27 |
insert terms_pages_linkeddomain ow.ly |
2021-01-27 |
update person_description Katie Russell => Katie Russell |
2021-01-27 |
update person_title Katie Russell: Member of the Management Team; Marketing Director => Commercial Operations & Business Development Director; the Commercial Operations & Business Development Director |
2021-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039582170004 |
2020-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-30 |
insert chiefcommercialofficer Stephen Brown |
2020-09-30 |
delete about_pages_linkeddomain ow.ly |
2020-09-30 |
delete career_pages_linkeddomain ow.ly |
2020-09-30 |
delete contact_pages_linkeddomain ow.ly |
2020-09-30 |
delete index_pages_linkeddomain ow.ly |
2020-09-30 |
delete management_pages_linkeddomain ow.ly |
2020-09-30 |
delete partner_pages_linkeddomain ow.ly |
2020-09-30 |
delete product_pages_linkeddomain ow.ly |
2020-09-30 |
delete terms_pages_linkeddomain ow.ly |
2020-09-30 |
insert about_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert career_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert contact_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert index_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert management_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert partner_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert person Stephen Brown |
2020-09-30 |
insert product_pages_linkeddomain japan-drone.com |
2020-09-30 |
insert terms_pages_linkeddomain japan-drone.com |
2020-08-09 |
delete company_previous_name WATTNEXT LIMITED |
2020-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2020-07-07 |
update accounts_next_due_date 2019-12-27 => 2020-12-30 |
2020-06-20 |
insert about_pages_linkeddomain ow.ly |
2020-06-20 |
insert career_pages_linkeddomain ow.ly |
2020-06-20 |
insert contact_pages_linkeddomain ow.ly |
2020-06-20 |
insert index_pages_linkeddomain ow.ly |
2020-06-20 |
insert management_pages_linkeddomain ow.ly |
2020-06-20 |
insert product_pages_linkeddomain ow.ly |
2020-06-20 |
insert terms_pages_linkeddomain ow.ly |
2020-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2020-05-21 |
delete about_pages_linkeddomain ow.ly |
2020-05-21 |
delete career_pages_linkeddomain ow.ly |
2020-05-21 |
delete contact_pages_linkeddomain ow.ly |
2020-05-21 |
delete index_pages_linkeddomain ow.ly |
2020-05-21 |
delete management_pages_linkeddomain ow.ly |
2020-05-21 |
delete product_pages_linkeddomain ow.ly |
2020-05-21 |
delete terms_pages_linkeddomain ow.ly |
2020-05-21 |
update statutory_documents 12/05/20 STATEMENT OF CAPITAL GBP 1825000 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-03-21 |
insert about_pages_linkeddomain ow.ly |
2020-03-21 |
insert career_pages_linkeddomain ow.ly |
2020-03-21 |
insert contact_pages_linkeddomain ow.ly |
2020-03-21 |
insert index_pages_linkeddomain ow.ly |
2020-03-21 |
insert management_pages_linkeddomain ow.ly |
2020-03-21 |
insert product_pages_linkeddomain ow.ly |
2020-03-21 |
insert terms_pages_linkeddomain ow.ly |
2020-02-19 |
delete fax +44 (0)1509 271274 |
2020-02-19 |
delete person David Fields |
2020-01-19 |
delete about_pages_linkeddomain h2-view.com |
2020-01-19 |
delete career_pages_linkeddomain h2-view.com |
2020-01-19 |
delete contact_pages_linkeddomain h2-view.com |
2020-01-19 |
delete index_pages_linkeddomain h2-view.com |
2020-01-19 |
delete management_pages_linkeddomain h2-view.com |
2020-01-19 |
delete product_pages_linkeddomain h2-view.com |
2020-01-19 |
delete terms_pages_linkeddomain h2-view.com |
2020-01-19 |
insert person David Fields |
2019-12-18 |
delete contact_pages_linkeddomain google.com |
2019-12-18 |
insert about_pages_linkeddomain h2-view.com |
2019-12-18 |
insert career_pages_linkeddomain h2-view.com |
2019-12-18 |
insert contact_pages_linkeddomain h2-view.com |
2019-12-18 |
insert index_pages_linkeddomain h2-view.com |
2019-12-18 |
insert management_pages_linkeddomain h2-view.com |
2019-12-18 |
insert product_pages_linkeddomain h2-view.com |
2019-12-18 |
insert terms_pages_linkeddomain h2-view.com |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-27 |
2019-09-27 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-09-17 |
delete coo Richard Peart |
2019-09-17 |
delete otherexecutives Richard Peart |
2019-09-17 |
insert coo Martin Schaefer |
2019-09-17 |
delete person Richard Peart |
2019-09-17 |
insert person Martin Schaefer |
2019-08-27 |
update statutory_documents ADOPT ARTICLES 13/08/2019 |
2019-08-14 |
update statutory_documents SOLVENCY STATEMENT DATED 13/08/19 |
2019-08-14 |
update statutory_documents REDUCE ISSUED CAPITAL 13/08/2019 |
2019-08-14 |
update statutory_documents 13/08/19 STATEMENT OF CAPITAL GBP 19999884.5 |
2019-08-14 |
update statutory_documents 14/08/19 STATEMENT OF CAPITAL GBP 1750000 |
2019-08-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-05-14 |
insert otherexecutives Dr Ashley Kells |
2019-05-14 |
insert address 19925 Stevens Creek Boulevard
Suite 100
Cupertino
CA 95014-2384 |
2019-05-14 |
insert person Joanna Richart |
2019-05-14 |
insert phone +1 (408) 416-4468 |
2019-05-14 |
update person_description Dr Ashley Kells => Dr Ashley Kells |
2019-05-14 |
update person_title Dr Ashley Kells: Programme Director and a Member; EC Programme Director => Programme Director and a Member; Programme Director |
2019-04-12 |
insert product_pages_linkeddomain youtu.be |
2019-04-12 |
update robots_txt_status www.intelligent-energy.com: 404 => 200 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2019-03-13 |
delete about_pages_linkeddomain gasworld.com |
2019-03-13 |
delete career_pages_linkeddomain gasworld.com |
2019-03-13 |
delete contact_pages_linkeddomain gasworld.com |
2019-03-13 |
delete index_pages_linkeddomain gasworld.com |
2019-03-13 |
delete product_pages_linkeddomain gasworld.com |
2019-03-13 |
delete terms_pages_linkeddomain gasworld.com |
2019-02-14 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 1750000 |
2019-02-09 |
delete address 16F Umeda Square Building
1-12-17 Umeda Kita-ku
Osaka
Japan
530-0001 |
2019-02-09 |
delete address 1731 Technology Drive
Suite 755
San Jose
California 95110
USA |
2019-02-09 |
delete fax +81-(0)6-6147-2177 |
2019-02-09 |
delete phone + 1 408-503-0503 |
2019-02-09 |
delete phone +81-(0)6-6147-2122 |
2019-02-09 |
insert about_pages_linkeddomain gasworld.com |
2019-02-09 |
insert address 19925 Stevens Creek Boulevard
Suite 100
Cupertino
CA 95014 |
2019-02-09 |
insert address 521, 5F Hulic Ginza-Icchome Building,
1-13-1 Ginza, Chuo-ku, Tokyo
JAPAN 1040061 |
2019-02-09 |
insert career_pages_linkeddomain gasworld.com |
2019-02-09 |
insert contact_pages_linkeddomain gasworld.com |
2019-02-09 |
insert index_pages_linkeddomain gasworld.com |
2019-02-09 |
insert phone +81(0)3-6403-7758 |
2019-02-09 |
insert product_pages_linkeddomain gasworld.com |
2019-02-09 |
insert terms_pages_linkeddomain gasworld.com |
2019-02-09 |
update primary_contact 1731 Technology Drive
Suite 755
San Jose
California 95110
USA => 19925 Stevens Creek Boulevard
Suite 100
Cupertino
CA 95014 |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD EVERY |
2018-11-18 |
delete about_pages_linkeddomain hydrogenfuelnews.com |
2018-11-18 |
delete career_pages_linkeddomain hydrogenfuelnews.com |
2018-11-18 |
delete contact_pages_linkeddomain hydrogenfuelnews.com |
2018-11-18 |
delete index_pages_linkeddomain hydrogenfuelnews.com |
2018-11-18 |
delete product_pages_linkeddomain ec.europa.eu |
2018-11-18 |
delete product_pages_linkeddomain hydrogenfuelnews.com |
2018-11-18 |
delete product_pages_linkeddomain netinform.net |
2018-11-18 |
delete terms_pages_linkeddomain hydrogenfuelnews.com |
2018-11-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN WOOLHOUSE |
2018-10-16 |
insert about_pages_linkeddomain hydrogenfuelnews.com |
2018-10-16 |
insert career_pages_linkeddomain hydrogenfuelnews.com |
2018-10-16 |
insert contact_pages_linkeddomain hydrogenfuelnews.com |
2018-10-16 |
insert index_pages_linkeddomain hydrogenfuelnews.com |
2018-10-16 |
insert product_pages_linkeddomain hydrogenfuelnews.com |
2018-10-16 |
insert terms_pages_linkeddomain hydrogenfuelnews.com |
2018-08-06 |
insert cto Dr Chris Dudfield |
2018-08-06 |
delete address Outer Ring Road
Bangalore 560 037
India |
2018-08-06 |
delete alias Intelligent Energy India Private Limited |
2018-08-06 |
delete phone +91 80 6193 5400 |
2018-08-06 |
insert person Dr Chris Dudfield |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES HENRY EVERY |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAGUIRE |
2018-07-07 |
update account_category FULL => GROUP |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-27 => 2019-09-30 |
2018-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-06-16 |
delete address 505 Odyssey Way
Suite 101
Merritt Island
FL 32953
USA |
2018-05-09 |
update account_ref_day 27 => 31 |
2018-05-09 |
update account_ref_month 9 => 12 |
2018-04-25 |
update statutory_documents CURREXT FROM 27/09/2018 TO 31/12/2018 |
2018-04-07 |
delete sic_code 33140 - Repair of electrical equipment |
2018-04-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
2018-03-18 |
delete address 4 Quai Joseph Gillett,
69004 Lyon |
2018-03-18 |
delete phone +91 80 6715 5500 |
2018-03-18 |
insert phone +91 80 6193 5400 |
2018-02-27 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR HENRY IAN BALL |
2018-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOOM |
2018-02-01 |
delete address 2nd Floor, Unit No. 4
Sy. No. 28
Doddanekkundi
Outer Ring Road
Bangalore 560 037
India |
2018-02-01 |
delete alias Intelligent Energy Holdings |
2018-02-01 |
delete contact_pages_linkeddomain lb-shell.com |
2018-02-01 |
insert industry_tag fuel cell engineering |
2017-12-22 |
delete address 17 rue des Martyrs Grenoble
38000 France
Grenoble |
2017-12-22 |
insert address 4 Quai Joseph Gillett,
69004 Lyon |
2017-11-23 |
delete about_pages_linkeddomain ow.ly |
2017-11-23 |
delete address Unit No. 4 2nd Floor
Sy. No. 28
Doddanekkundi
Outer Ring Road
Bangalore 560 037
India |
2017-11-23 |
delete career_pages_linkeddomain ow.ly |
2017-11-23 |
delete contact_pages_linkeddomain ow.ly |
2017-11-23 |
delete index_pages_linkeddomain ow.ly |
2017-11-23 |
delete product_pages_linkeddomain ow.ly |
2017-11-23 |
delete terms_pages_linkeddomain ow.ly |
2017-11-23 |
delete ticker_symbol IEH.L |
2017-11-23 |
delete vat 778532781 |
2017-11-23 |
insert address 2nd Floor, Unit No. 4
Sy. No. 28
Doddanekkundi
Outer Ring Road
Bangalore 560 037
India |
2017-11-23 |
insert alias Intelligent Energy India Private Limited |
2017-11-23 |
insert contact_pages_linkeddomain lb-shell.com |
2017-11-23 |
insert vat 281404617 |
2017-11-15 |
update statutory_documents 25/10/17 STATEMENT OF CAPITAL GBP 1621102.40 |
2017-11-14 |
update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 1650000 |
2017-11-13 |
update statutory_documents 25/10/17 STATEMENT OF CAPITAL GBP 1621102.4 |
2017-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDITOR CAPITAL MANAGEMENT LIMITED |
2017-11-06 |
update statutory_documents CESSATION OF INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY AS A PSC |
2017-10-26 |
delete address 10th Floor
88 Wood Street
London
EC2V 7RS
United Kingdom |
2017-10-26 |
delete career_pages_linkeddomain moving2london.com |
2017-10-26 |
delete fax +44 (0) 208 528 1001 |
2017-10-26 |
delete phone +44 (0) 208 528 1495 |
2017-10-26 |
insert about_pages_linkeddomain ow.ly |
2017-10-26 |
insert career_pages_linkeddomain ow.ly |
2017-10-26 |
insert contact_pages_linkeddomain ow.ly |
2017-10-26 |
insert index_pages_linkeddomain ow.ly |
2017-10-26 |
insert investor_pages_linkeddomain ow.ly |
2017-10-26 |
insert management_pages_linkeddomain ow.ly |
2017-10-26 |
insert product_pages_linkeddomain ow.ly |
2017-10-26 |
insert terms_pages_linkeddomain ow.ly |
2017-09-16 |
delete about_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete career_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete contact_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete index_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete investor_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete management_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete product_pages_linkeddomain fuelcellsworks.com |
2017-09-16 |
delete terms_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
delete about_pages_linkeddomain ow.ly |
2017-08-05 |
delete career_pages_linkeddomain ow.ly |
2017-08-05 |
delete contact_pages_linkeddomain ow.ly |
2017-08-05 |
delete index_pages_linkeddomain ow.ly |
2017-08-05 |
delete investor_pages_linkeddomain ow.ly |
2017-08-05 |
delete management_pages_linkeddomain ow.ly |
2017-08-05 |
delete product_pages_linkeddomain ow.ly |
2017-08-05 |
delete terms_pages_linkeddomain ow.ly |
2017-08-05 |
insert about_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert career_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert contact_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert index_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert investor_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert management_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert product_pages_linkeddomain fuelcellsworks.com |
2017-08-05 |
insert terms_pages_linkeddomain fuelcellsworks.com |
2017-07-08 |
delete about_pages_linkeddomain theguardian.com |
2017-07-08 |
delete career_pages_linkeddomain theguardian.com |
2017-07-08 |
delete contact_pages_linkeddomain theguardian.com |
2017-07-08 |
delete index_pages_linkeddomain theguardian.com |
2017-07-08 |
delete investor_pages_linkeddomain theguardian.com |
2017-07-08 |
delete management_pages_linkeddomain theguardian.com |
2017-07-08 |
delete product_pages_linkeddomain theguardian.com |
2017-07-08 |
delete terms_pages_linkeddomain theguardian.com |
2017-07-08 |
insert about_pages_linkeddomain ow.ly |
2017-07-08 |
insert career_pages_linkeddomain ow.ly |
2017-07-08 |
insert contact_pages_linkeddomain ow.ly |
2017-07-08 |
insert index_pages_linkeddomain ow.ly |
2017-07-08 |
insert investor_pages_linkeddomain ow.ly |
2017-07-08 |
insert management_pages_linkeddomain ow.ly |
2017-07-08 |
insert product_pages_linkeddomain ow.ly |
2017-07-08 |
insert terms_pages_linkeddomain ow.ly |
2017-05-22 |
delete about_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete career_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete contact_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete index_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete investor_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete management_pages_linkeddomain independent.co.uk |
2017-05-22 |
delete terms_pages_linkeddomain independent.co.uk |
2017-05-22 |
insert about_pages_linkeddomain theguardian.com |
2017-05-22 |
insert career_pages_linkeddomain theguardian.com |
2017-05-22 |
insert contact_pages_linkeddomain theguardian.com |
2017-05-22 |
insert index_pages_linkeddomain theguardian.com |
2017-05-22 |
insert investor_pages_linkeddomain theguardian.com |
2017-05-22 |
insert management_pages_linkeddomain theguardian.com |
2017-05-22 |
insert terms_pages_linkeddomain theguardian.com |
2017-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD |
2017-04-04 |
insert investorrelations_emails in..@intelligent-energy.com |
2017-04-04 |
delete about_pages_linkeddomain theguardian.com |
2017-04-04 |
delete career_pages_linkeddomain theguardian.com |
2017-04-04 |
delete contact_pages_linkeddomain theguardian.com |
2017-04-04 |
delete index_pages_linkeddomain theguardian.com |
2017-04-04 |
delete investor_pages_linkeddomain theguardian.com |
2017-04-04 |
delete management_pages_linkeddomain theguardian.com |
2017-04-04 |
delete product_pages_linkeddomain theguardian.com |
2017-04-04 |
delete terms_pages_linkeddomain theguardian.com |
2017-04-04 |
insert about_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert career_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert contact_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert email in..@intelligent-energy.com |
2017-04-04 |
insert index_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert investor_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert management_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert product_pages_linkeddomain independent.co.uk |
2017-04-04 |
insert terms_pages_linkeddomain independent.co.uk |
2017-04-04 |
update statutory_documents SECRETARY APPOINTED MRS JASBIR UPPAL |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-02-06 |
delete marketing_emails ma..@e2-india.com |
2017-02-06 |
delete about_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete career_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete contact_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete email ma..@e2-india.com |
2017-02-06 |
delete index_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete investor Sadiq Khan |
2017-02-06 |
delete investor_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete management_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete product_pages_linkeddomain standard.co.uk |
2017-02-06 |
delete terms_pages_linkeddomain standard.co.uk |
2017-02-06 |
insert about_pages_linkeddomain theguardian.com |
2017-02-06 |
insert career_pages_linkeddomain theguardian.com |
2017-02-06 |
insert contact_pages_linkeddomain theguardian.com |
2017-02-06 |
insert index_pages_linkeddomain theguardian.com |
2017-02-06 |
insert investor_pages_linkeddomain theguardian.com |
2017-02-06 |
insert management_pages_linkeddomain theguardian.com |
2017-02-06 |
insert product_pages_linkeddomain theguardian.com |
2017-02-06 |
insert terms_pages_linkeddomain theguardian.com |
2017-01-07 |
delete sales_emails sa..@intelligent-enery.com |
2017-01-07 |
delete about_pages_linkeddomain ow.ly |
2017-01-07 |
delete career_pages_linkeddomain ow.ly |
2017-01-07 |
delete contact_pages_linkeddomain ow.ly |
2017-01-07 |
delete email sa..@intelligent-enery.com |
2017-01-07 |
delete index_pages_linkeddomain ow.ly |
2017-01-07 |
delete investor_pages_linkeddomain ow.ly |
2017-01-07 |
delete management_pages_linkeddomain ow.ly |
2017-01-07 |
delete product_pages_linkeddomain ow.ly |
2017-01-07 |
delete terms_pages_linkeddomain ow.ly |
2017-01-07 |
insert about_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert alias Intelligent Energy Holdings |
2017-01-07 |
insert career_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert contact_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert index_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert investor Sadiq Khan |
2017-01-07 |
insert investor_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert management_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert product_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert terms_pages_linkeddomain standard.co.uk |
2017-01-07 |
insert ticker_symbol IEH.L |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-27 => 2018-06-27 |
2016-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-11-01 |
delete investorrelations_emails ir@intelligent-energy.com |
2016-11-01 |
insert sales_emails sa..@intelligent-enery.com |
2016-11-01 |
delete about_pages_linkeddomain engadget.com |
2016-11-01 |
delete career_pages_linkeddomain engadget.com |
2016-11-01 |
delete contact_pages_linkeddomain engadget.com |
2016-11-01 |
delete email am..@intelligent-energy.com |
2016-11-01 |
delete email ce@intelligent-energy.com |
2016-11-01 |
delete email ir@intelligent-energy.com |
2016-11-01 |
delete index_pages_linkeddomain engadget.com |
2016-11-01 |
delete investor_pages_linkeddomain engadget.com |
2016-11-01 |
delete management_pages_linkeddomain engadget.com |
2016-11-01 |
delete product_pages_linkeddomain engadget.com |
2016-11-01 |
delete terms_pages_linkeddomain engadget.com |
2016-11-01 |
insert about_pages_linkeddomain ow.ly |
2016-11-01 |
insert career_pages_linkeddomain ow.ly |
2016-11-01 |
insert contact_pages_linkeddomain ow.ly |
2016-11-01 |
insert email sa..@intelligent-enery.com |
2016-11-01 |
insert index_pages_linkeddomain ow.ly |
2016-11-01 |
insert investor_pages_linkeddomain ow.ly |
2016-11-01 |
insert management_pages_linkeddomain ow.ly |
2016-11-01 |
insert product_pages_linkeddomain ow.ly |
2016-11-01 |
insert terms_pages_linkeddomain ow.ly |
2016-10-04 |
insert about_pages_linkeddomain engadget.com |
2016-10-04 |
insert career_pages_linkeddomain engadget.com |
2016-10-04 |
insert contact_pages_linkeddomain engadget.com |
2016-10-04 |
insert index_pages_linkeddomain engadget.com |
2016-10-04 |
insert investor_pages_linkeddomain engadget.com |
2016-10-04 |
insert management_pages_linkeddomain engadget.com |
2016-10-04 |
insert product_pages_linkeddomain engadget.com |
2016-10-04 |
insert terms_pages_linkeddomain engadget.com |
2016-10-04 |
update person_description Zarir J. Cama => Zarir J. Cama |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAWSON-STATHAM |
2016-09-06 |
delete about_pages_linkeddomain ow.ly |
2016-09-06 |
delete career_pages_linkeddomain ow.ly |
2016-09-06 |
delete casestudy_pages_linkeddomain ow.ly |
2016-09-06 |
delete contact_pages_linkeddomain ow.ly |
2016-09-06 |
delete index_pages_linkeddomain ow.ly |
2016-09-06 |
delete investor_pages_linkeddomain ow.ly |
2016-09-06 |
delete management_pages_linkeddomain ow.ly |
2016-09-06 |
delete product_pages_linkeddomain ow.ly |
2016-09-06 |
delete terms_pages_linkeddomain ow.ly |
2016-08-09 |
delete about_pages_linkeddomain icims.com |
2016-08-09 |
delete career_pages_linkeddomain icims.com |
2016-08-09 |
delete casestudy_pages_linkeddomain icims.com |
2016-08-09 |
delete contact_pages_linkeddomain icims.com |
2016-08-09 |
delete index_pages_linkeddomain icims.com |
2016-08-09 |
delete investor_pages_linkeddomain icims.com |
2016-08-09 |
delete management_pages_linkeddomain icims.com |
2016-08-09 |
delete product_pages_linkeddomain icims.com |
2016-08-09 |
delete terms_pages_linkeddomain icims.com |
2016-07-12 |
delete ceo Dr Henri Winand |
2016-07-12 |
delete otherexecutives Dr Henri Winand |
2016-07-12 |
delete otherexecutives Dr Philip Mitchell |
2016-07-12 |
insert ceo Martin Bloom |
2016-07-12 |
delete person Dr Henri Winand |
2016-07-12 |
delete person Dr Philip Mitchell |
2016-07-12 |
update person_title Martin Bloom: Independent Non - Executive Director; Member of the Remuneration Committee; Member of Audit & Risk Committee; Chairman of the Nomination Committee => Executive Director; Group Chief Executive Officer; Member of the Remuneration Committee; Member of Audit & Risk Committee; Chairman of the Nomination Committee |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVID HOWARD BLOOM |
2016-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRI WINAND |
2016-05-18 |
delete address Far East Square
Singapore
048763 |
2016-05-18 |
delete phone +65 6800 4900 |
2016-05-18 |
update person_title Dr Chris Dudfield: Director of Research & Technology => Director of Product Development & Engineering |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-03-31 |
update statutory_documents 28/03/16 FULL LIST |
2016-02-04 |
delete address 505 Odyssey Way
Merritt Island
Florida 32953
USA |
2016-02-04 |
insert address 505 Odyssey Way
Suite 101
Merritt Island
FL 32953
USA |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-27 => 2017-06-27 |
2016-01-07 |
delete person Jean-Louis Cols |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-07 |
delete phone +33 4 38 78 05 30 |
2015-10-10 |
delete managingdirector James Batchelor |
2015-10-10 |
delete person James Batchelor |
2015-09-12 |
update person_title Julian Hughes: Managing Director, Consumer Electronics Division => Group Business Development Director & Acting Managing Director, Consumer Electronics Division |
2015-08-14 |
insert address 17 rue des Martyrs Grenoble
38000 France
Grenoble |
2015-08-14 |
insert phone +33 4 38 78 05 30 |
2015-08-14 |
update person_description Dr Henri Winand => Dr Henri Winand |
2015-08-14 |
update person_description Dr Philip Mitchell => Dr Philip Mitchell |
2015-08-14 |
update person_description John Maguire => John Maguire |
2015-08-14 |
update person_description Martin Bloom => Martin Bloom |
2015-08-14 |
update person_description Zarir J. Cama => Zarir J. Cama |
2015-08-14 |
update person_title Martin Bloom: Independent Non - Executive Director; Member of the Remuneration Committee; Chairman of Renesola; Member of Audit & Risk Committee; Chairman of the Nomination Committee => Independent Non - Executive Director; Member of the Remuneration Committee; Member of Audit & Risk Committee; Chairman of the Nomination Committee |
2015-07-04 |
delete coo Tricia Grace |
2015-07-04 |
delete about_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete career_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete casestudy_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete contact_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete index_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete investor_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete management_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete person Tricia Grace |
2015-07-04 |
delete product_pages_linkeddomain theenergyloft.wordpress.com |
2015-07-04 |
delete terms_pages_linkeddomain theenergyloft.wordpress.com |
2015-06-02 |
insert index_pages_linkeddomain icims.com |
2015-06-02 |
insert index_pages_linkeddomain ow.ly |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-27 |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-05-04 |
insert coo Tricia Grace |
2015-05-04 |
delete alias Intelligent Energy Holdings |
2015-05-04 |
delete person Amar Samra |
2015-05-04 |
insert person Tricia Grace |
2015-05-04 |
update person_title Dr Chris Dudfield: Director of Technology Development => Director of Research & Technology |
2015-04-27 |
update statutory_documents 28/03/15 FULL LIST |
2015-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK LAWSON-STATHAM / 27/04/2015 |
2015-04-07 |
update accounts_next_due_date 2015-06-27 => 2015-07-31 |
2015-04-06 |
insert coo Garrett Forde |
2015-04-06 |
insert alias Intelligent Energy Holdings |
2015-04-06 |
insert person Garrett Forde |
2015-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
delete coo Joe O'Sullivan |
2015-02-07 |
delete person Joe O'Sullivan |
2015-01-10 |
delete address 1st Floor
7 Gulmohar Enclave
Kundalahalli
Bangalore - 560037
India |
2015-01-10 |
delete address 20F Hankyu Grand Building
8-47 Kakuda-Cho
Kita-Ku
Osaka
Japan 530-0017 |
2015-01-10 |
delete fax +81 (0)6 7711 1501 |
2015-01-10 |
delete phone +81 (0)6 7711 1627 |
2015-01-10 |
insert address 16F Umeda Square Building
1-12-17 Umeda Kita-ku
Osaka
Japan
530-0001 |
2015-01-10 |
insert address Unit No. 4, 2nd Floor,
Sy. No. 28,
Doddanekkundi,
Outer Ring Road,
Bangalore
560 037
India |
2015-01-10 |
insert fax +81-(0)6-6147-2177 |
2015-01-10 |
insert phone +81-(0)6-6147-2122 |
2015-01-10 |
insert phone +91 80 6715 5500 |
2015-01-07 |
update account_category GROUP => FULL |
2014-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-12-09 |
update statutory_documents DOCUMENT REMOVAL |
2014-10-29 |
insert address 505 Odyssey Way
Merritt Island, FL 32953 |
2014-10-29 |
insert alias Intelligent Energy Inc. |
2014-09-23 |
delete phone + 1 562 997 3600 |
2014-09-23 |
delete phone + 1 562 997 9300 |
2014-09-23 |
insert phone + 1 408-503-0503 |
2014-07-11 |
delete source_ip 164.177.150.249 |
2014-07-11 |
insert source_ip 5.79.37.88 |
2014-07-11 |
update person_title Martin Bloom: Non - Executive Director; Member of the Board; Chairman of Renesola; Specialist => Independent Non - Executive Director; Member of the Board of Directors; Member of the Remuneration Committee; Chairman of Renesola; Member of Audit & Risk Committee; Chairman of the Nomination Committee |
2014-07-11 |
update person_title Michael Muller: Non - Executive Director; Member of the Board; Chief Technology Officer of ARM Holdings Plc => Member of the Nomination Committee; Senior Independent Non - Executive Director; Chief Technology Officer of ARM Holdings Plc; Member of the Board of Directors; Member of the Remuneration Committee; Member of Audit & Risk Committee |
2014-07-11 |
update person_title Zarir J. Cama: Non - Executive Director; Member of the Board => Independent Non - Executive Director; Member of the Nomination Committee; Member of the Board of Directors; Chairman of the Remuneration Committee; Member of Audit & Risk Committee |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-06-07 |
update num_mort_satisfied 1 => 2 |
2014-05-29 |
update person_title Mike Muller: Non - Executive Director; Member of the Board; Chief Technology Officer and Co - Founder of ARM => Non - Executive Director; Member of the Board; Chief Technology Officer of ARM Holdings Plc |
2014-05-14 |
update statutory_documents SECRETARY APPOINTED NICHOLAS JAMES HEARD |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2014-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-05-07 |
delete address CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE11 3GB |
2014-05-07 |
insert address CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-09 |
update statutory_documents 28/03/14 FULL LIST |
2014-04-07 |
update account_category FULL => GROUP |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-27 => 2015-06-27 |
2014-03-21 |
delete cto Dr Philip Mitchell |
2014-03-21 |
insert casestudy_pages_linkeddomain e2-india.com |
2014-03-21 |
insert casestudy_pages_linkeddomain www.gov.uk |
2014-03-21 |
update person_description Dr Philip Mitchell => Dr Philip Mitchell |
2014-03-21 |
update person_title Dr Philip Mitchell: Executive Director; Chief Technology Officer; Member of the Board; Founders => Non - Executive Director; Member of the Board |
2014-02-21 |
update statutory_documents DIRECTOR APPOINTED DR HENRI MICHEL ANDRE WINAND |
2014-02-21 |
update statutory_documents DIRECTOR APPOINTED JOHN NOEL MAGUIRE |
2014-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL |
2014-02-11 |
update person_description Dr Henri Winand => Dr Henri Winand |
2014-02-11 |
update person_description John Maguire => John Maguire |
2014-01-28 |
delete address 1030 E. El Camino Real #487
Sunnyvale
Ca, 94087 |
2014-01-28 |
delete alias Intelligent Energy Inc. |
2014-01-28 |
delete phone +44 (0) 208 528 1000 |
2014-01-28 |
insert address 1731 Technology Drive
Suite 755
San Jose
California 95110
USA |
2014-01-28 |
insert person Amar Samra |
2014-01-28 |
insert phone +44 (0) 208 528 1495 |
2014-01-28 |
update person_description Dr Henri Winand => Dr Henri Winand |
2014-01-28 |
update person_description John Maguire => John Maguire |
2014-01-28 |
update person_description Paul Heiden => Paul Heiden |
2014-01-28 |
update person_title Peter Brown: Managing Director, Stationary Power Division => Managing Director, Distributed Power & Generation Division |
2014-01-28 |
update primary_contact 1030 E. El Camino Real #487
Sunnyvale
Ca, 94087 => 1731 Technology Drive
Suite 755
San Jose
California 95110
USA |
2014-01-11 |
insert person Julian Hughes |
2014-01-11 |
update person_title Jean-Louis Cols: Group Engineering Director => Group Engineering Director / Julian Hughes Group Corporate Development Director |
2013-11-27 |
delete alias Intelligent Energy Holdings |
2013-11-27 |
insert contact_pages_linkeddomain wufoo.com |
2013-10-22 |
insert alias Intelligent Energy Holdings |
2013-10-08 |
update person_description John Maguire => John Maguire |
2013-09-05 |
delete person Phil Caldwell |
2013-08-29 |
delete about_pages_linkeddomain flickr.com |
2013-08-29 |
delete career_pages_linkeddomain flickr.com |
2013-08-29 |
delete casestudy_pages_linkeddomain flickr.com |
2013-08-29 |
delete contact_pages_linkeddomain flickr.com |
2013-08-29 |
delete index_pages_linkeddomain flickr.com |
2013-08-29 |
delete investor_pages_linkeddomain flickr.com |
2013-08-29 |
delete management_pages_linkeddomain flickr.com |
2013-08-29 |
delete terms_pages_linkeddomain flickr.com |
2013-07-04 |
delete source_ip 46.38.179.0 |
2013-07-04 |
insert source_ip 164.177.150.249 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-25 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-04-26 |
insert address 1030 E. El Camino Real #487
Sunnyvale
Ca, 94087 |
2013-04-26 |
insert person Jean-Louis Cols |
2013-04-23 |
update statutory_documents 28/03/13 FULL LIST |
2013-04-11 |
delete address 3450 E. Spring St. #203
Long Beach
California 90806
USA |
2013-04-11 |
insert alias Intelligent Energy Inc. |
2013-02-18 |
insert otherexecutives Julie Evans |
2013-02-18 |
insert person Julie Evans |
2012-10-24 |
delete address Charnwood Building, Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR, UK |
2012-10-24 |
insert person Martin Bloom |
2012-10-24 |
insert person Mike Muller |
2012-10-24 |
insert person Zarir J. Cama |
2012-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-03-30 |
update statutory_documents 28/03/12 FULL LIST |
2011-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
CHARNWOOD BUILDING HOLYWELL PARK
ASHBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GR
UNITED KINGDOM |
2011-05-10 |
update statutory_documents 28/03/11 FULL LIST |
2011-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MITCHELL / 09/05/2011 |
2011-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP MITCHELL / 09/05/2011 |
2011-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
6TH FLOOR CITYPOINT ONE ROPEMAKER STREET
LONDON
EC2Y 9AH |
2010-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2010 FROM
CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9AH |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-06-03 |
update statutory_documents 28/03/10 FULL LIST |
2010-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
THE REGISTRY, 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2010-03-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY LAGO |
2009-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-07-14 |
update statutory_documents SECRETARY APPOINTED TRACEY ANNE LAGO |
2009-07-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TMF NOMINEES LIMITED |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS |
2007-04-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-11 |
update statutory_documents SECRETARY RESIGNED |
2006-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents SECRETARY RESIGNED |
2006-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/05 FROM:
ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1NH |
2004-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-06-08 |
update statutory_documents SECRETARY RESIGNED |
2004-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
2003-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-10 |
update statutory_documents SHARES AGREEMENT OTC |
2002-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-02-13 |
update statutory_documents SHARES AGREEMENT OTC |
2002-01-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 27/09/01 |
2001-11-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 27/09/01 |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1NH |
2001-10-09 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2001-10-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR |
2001-09-05 |
update statutory_documents £ NC 728900/2500000
10/08/01 |
2001-09-05 |
update statutory_documents RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
2001-09-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-05 |
update statutory_documents NC INC ALREADY ADJUSTED 10/08/01 |
2001-09-05 |
update statutory_documents £ NC 1000000/728900
20/03/01 |
2001-09-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-06 |
update statutory_documents SECRETARY RESIGNED |
2001-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
85 WINCHESTER STREET, LONDON, SW1V 4NU |
2001-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents COMPANY NAME CHANGED
WATTNEXT LIMITED
CERTIFICATE ISSUED ON 27/07/00 |
2000-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-14 |
update statutory_documents SECRETARY RESIGNED |
2000-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |