INFINIS (COE) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

18/10/2118 October 2021 Removal of liquidator by court order

View Document

18/10/2118 October 2021 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-19

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF INFINIS HYDRO HOLDINGS LIMITED AS A PSC

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINIS ENERGY MANAGEMENT LIMITED

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLTON

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED INFINIS HYDRO LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED JAMES HUXLEY MILNE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MICHAEL HOLTON

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 3

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 28/11/16

View Document

29/11/1629 November 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 28/11/2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

24/09/1524 September 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED STEPHEN SHANE PICKERING

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED CWMORTHIN HYDRO LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

07/03/137 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 3

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PAUL JONATHAN GREGSON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED DR ERIC PHILIPPE MARIANNE MACHIELS

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED STEWART CHARLES GIBBINS

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1217 August 2012 ALTER MEM AND ARTS 14/08/2012

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GORDON ALEXANDER BOYD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD

View Document

31/03/1031 March 2010 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

02/02/102 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED JOHN FRANCIS HEWSON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED RICHARD CALVIN ROUND

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY QUINLAN

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 2ND FLOOR MALT BUILDING WILDERSPOOL PARK GREENHALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006

View Document

06/04/066 April 2006

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005

View Document

25/05/0525 May 2005

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON WA5 3LW

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: NEWPORT ROAD ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 5WW

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: NEWPORT ROAD ST MELLONS CARDIFF CF3 9XW

View Document

04/06/994 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/03/98

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9612 January 1996 S252 DISP LAYING ACC 11/12/95

View Document

12/01/9612 January 1996 S386 DISP APP AUDS 11/12/95

View Document

12/01/9612 January 1996 S366A DISP HOLDING AGM 11/12/95

View Document

15/11/9515 November 1995 ADOPT MEM AND ARTS 31/10/95

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED WALES ELECTRICITY GENERATING (CY NHYRCHU TRYDAN CYMRU) LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 21/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 21/04/93; CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: WALTONS & MORSE 6TH FLOOR, BLOCK D, PLANTATION HOUSE 31-35 FENCHURCH STREET, LONDON

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 EXEMPTION FROM APPOINTING AUDITORS 070489

View Document

22/03/8922 March 1989 COMPANY NAME CHANGED LAKETRACK LIMITED CERTIFICATE ISSUED ON 23/03/89

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company