INPROVA ENERGY LIMITED - History of Changes


DateDescription
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
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
2022-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021
2021-02-07 update account_category FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-07 update num_mort_charges 7 => 8
2019-12-07 update num_mort_outstanding 0 => 1
2019-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 6 => 7
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860008
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860007
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-03-14 delete otherexecutives MOHAMMED RAMZAN
2019-03-14 delete otherexecutives PAUL ALAN KENNEDY
2019-03-14 delete person MOHAMMED RAMZAN
2019-03-14 delete person PAUL ALAN KENNEDY
2019-03-14 insert otherexecutives MARK DICKINSON
2019-03-14 insert otherexecutives PAUL ANTHONY CONNOR
2019-03-14 insert person MARK DICKINSON
2019-03-14 insert person PAUL ANTHONY CONNOR
2019-02-07 delete address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL
2019-02-07 insert address 29 PROGRESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ
2019-02-07 update account_ref_day 30 => 31
2019-02-07 update account_ref_month 6 => 12
2019-02-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2019-02-07 update num_mort_charges 6 => 7
2019-02-07 update num_mort_outstanding 3 => 1
2019-02-07 update num_mort_satisfied 3 => 6
2019-02-07 update registered_address
2019-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / UES HOLDINGS LTD / 31/12/2018
2019-01-21 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON WA2 0YL ENGLAND
2019-01-15 update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON
2019-01-15 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860007
2019-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860004
2019-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860006
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860005
2018-07-17 update statutory_documents CESSATION OF UES HOLDINGS LIMITED AS A PSC
2018-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UES HOLDINGS LIMITED
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-03-31 update person_nationality MOHAMMED RAMZAN: INDIAN/BRITISH => BRITISH
2018-03-31 update person_usual_residence_country PAUL ALAN KENNEDY: ENGLAND => UNITED KINGDOM
2018-03-07 update num_mort_charges 5 => 6
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-05 update statutory_documents ADOPT ARTICLES 11/01/2018
2018-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860006
2017-11-05 update person_name PAUL KENNEDY => PAUL ALAN KENNEDY
2017-11-05 update person_name PAUL KENNEDY => PAUL ALAN KENNEDY
2017-11-05 update person_name PAUL KENNEDY => PAUL ALAN KENNEDY
2017-11-05 update person_name PAUL KENNEDY => PAUL ALAN KENNEDY
2017-11-05 update person_nationality MOHAMMED RAMZAN: BRITISH => INDIAN/BRITISH
2017-11-05 update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-01-21 delete otherexecutives ANDREW PAUL DIPLOCK
2017-01-21 delete otherexecutives GRUFFYDD DODD
2017-01-21 delete person ANDREW PAUL DIPLOCK
2017-01-21 delete person GRUFFYDD DODD
2017-01-21 update name UES ENERGY LIMITED => INPROVA ENERGY LIMITED
2017-01-21 update number_of_registered_officers 4 => 2
2017-01-21 update person_usual_residence_country MOHAMMED RAMZAN: UNITED KINGDOM => ENGLAND
2016-06-08 insert company_previous_name UES ENERGY LIMITED
2016-06-08 update name UES ENERGY LIMITED => INPROVA ENERGY LIMITED
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-04 update statutory_documents 10/04/16 FULL LIST
2016-05-03 update statutory_documents COMPANY NAME CHANGED UES ENERGY LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD
2016-04-08 update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM
2016-04-08 update personal_address This information is on record
2016-04-08 update personal_address This information is on record
2016-04-08 update personal_address This information is on record
2016-04-08 update personal_address This information is on record
2015-12-27 insert otherexecutives MOHAMMED RAMZAN
2015-12-27 insert otherexecutives PAUL KENNEDY
2015-12-27 insert person MOHAMMED RAMZAN
2015-12-27 insert person PAUL KENNEDY
2015-12-27 update number_of_registered_officers 2 => 4
2015-12-27 update personal_address This information is on record
2015-12-27 update personal_address This information is on record
2015-12-09 delete address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY
2015-12-09 insert address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL
2015-12-09 update num_mort_outstanding 3 => 2
2015-12-09 update num_mort_satisfied 2 => 3
2015-12-09 update registered_address
2015-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE WA2 0LY UNITED KINGDOM
2015-11-09 delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-11-09 insert address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY
2015-11-09 update account_ref_day 31 => 30
2015-11-09 update account_ref_month 3 => 6
2015-11-09 update accounts_next_due_date 2016-12-31 => 2017-03-31
2015-11-09 update registered_address
2015-10-16 update statutory_documents ADOPT ARTICLES 16/09/2015
2015-10-09 update num_mort_charges 3 => 5
2015-10-09 update num_mort_outstanding 1 => 3
2015-10-02 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR PAUL KENNEDY
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860004
2015-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860005
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update num_mort_outstanding 3 => 1
2015-09-08 update num_mort_satisfied 0 => 2
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-09 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-09 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-13 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG
2014-05-07 insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-17 update statutory_documents 10/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-03 update person_identity_version ANDREW PAUL DIPLOCK: 0001 => 0002
2013-07-03 update person_identity_version GRUFFYDD DODD: 0001 => 0002
2013-07-03 update personal_address This information is on record
2013-07-03 update personal_address This information is on record
2013-07-02 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-07-02 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CF83 7FN
2013-06-23 insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG
2013-06-23 update registered_address
2013-06-05 update statutory_documents 10/04/13 FULL LIST
2012-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFFYDD DODD / 15/10/2012
2012-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CF83 7FN
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 10/04/12 FULL LIST
2011-09-21 update statutory_documents COMPANY NAME CHANGED UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-08 update statutory_documents CHANGE OF NAME 01/09/2011
2011-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE
2011-07-12 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-19 update statutory_documents 10/04/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-19 update statutory_documents COMPANY BUSINESS 16/08/2010
2010-08-19 update statutory_documents 16/08/10 STATEMENT OF CAPITAL GBP 50100
2010-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27 update statutory_documents 10/04/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADMORE / 30/03/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DIPLOCK / 30/03/2010
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR GRUFFYDD DODD
2010-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON
2009-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents ADOPT ARTICLES 08/07/2009
2009-05-05 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents SECRETARY APPOINTED MR DAVID WILLIAM JOHNSON
2008-09-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY TINA PADMORE
2008-06-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents RE SHARES 31/01/06
2006-05-08 update statutory_documents EXTENSION FOR REGISTERING 882
2006-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/03 FROM: PETERSON ACCOUNTANTS LIMITED 92 CHEPSTOW ROAD NEWPORT GWENT NP19 8EE
2003-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 6 GREAT OAKS PARK ROGERSTONE NEWPORT NP10 9AT
2003-04-22 update statutory_documents DIRECTOR RESIGNED
2003-04-22 update statutory_documents SECRETARY RESIGNED
2003-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-17 update statutory_documents NEW SECRETARY APPOINTED
2003-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION