Infinite Renewables LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £697,915 | +29.18% |
Employees | £6 | 0% |
Total assets | £2,288,895 | +29.03% |
INFINITE ENERGY (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07277798 |
Record last updated | Saturday, December 19, 2020 3:09:09 AM UTC |
Official Address | The Old Barn Heol DDu Castellau LLantrisant Pontyclun Mid Glamorgan Cf728lp Town, Llantrisant Town There are 9 companies registered at this street |
Postal Code | CF728LP |
Sector | Trade of electricity |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 16, 2020 | Resignation of one Secretary (a man) | |
Registry | Jun 8, 2017 | Two appointments: 2 men | |
Registry | Jun 8, 2017 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | May 19, 2017 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Financials | Mar 28, 2015 | Annual accounts | |
Registry | Feb 24, 2015 | Appointment of a man as Secretary | |
Registry | Feb 24, 2015 | Appointment of a man as Secretary 7277... | |
Registry | Jan 27, 2015 | Registration of a charge / charge code | |
Registry | Jan 27, 2015 | Registration of a charge / charge code 7277... | |
Registry | Jan 23, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 18, 2015 | Resignation of one Director | |
Registry | Dec 3, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 22, 2014 | Annual return | |
Financials | Mar 31, 2014 | Annual accounts | |
Registry | Jul 10, 2013 | Annual return | |
Registry | Apr 26, 2013 | Registration of a charge / charge code | |
Financials | Mar 26, 2013 | Annual accounts | |
Registry | Jul 1, 2012 | Annual return | |
Registry | Apr 4, 2012 | Particulars of a mortgage or charge | |
Financials | Mar 9, 2012 | Annual accounts | |
Registry | Nov 30, 2011 | Change of registered office address | |
Registry | Nov 3, 2011 | Change of name certificate | |
Registry | Nov 3, 2011 | Notice of change of name nm01 - resolution | |
Registry | Nov 3, 2011 | Company name change | |
Registry | Jun 13, 2011 | Annual return | |
Registry | May 31, 2011 | Appointment of a man as Director | |
Registry | May 31, 2011 | Return of allotment of shares | |
Registry | May 31, 2011 | Appointment of a man as Director | |
Registry | May 24, 2011 | Two appointments: 2 men | |
Registry | Jun 24, 2010 | Resignation of one Director | |
Registry | Jun 22, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Jun 8, 2010 | Two appointments: 2 men | |