Infinite Renewables Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- 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
|
Locality |
Llantrisant Town |
Region |
Rhondda, Cynon, Taff, Wales |
Postal Code |
CF728LP
|
Sector |
Trade of electricity |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |