CALENERGY INFRASTRUCTURE LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewRegister(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

View Document

15/09/2515 September 2025 NewRegister inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

View Document

31/07/2531 July 2025 NewFull accounts made up to 2023-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

14/02/2514 February 2025 Satisfaction of charge 076329100003 in full

View Document

04/06/244 June 2024 Termination of appointment of Rupert Julian Newall as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Robin Bolam Storey as a secretary on 2024-05-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

17/11/2217 November 2022 Appointment of Mr Douglas Stewart Scott as a director on 2022-11-11

View Document

25/10/2225 October 2022 Termination of appointment of Andrew Raymond Hockey as a director on 2022-10-19

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

11/05/2211 May 2022 Change of details for Independent Oil and Gas Plc as a person with significant control on 2021-04-27

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROUTH

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076329100001

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MARK ANDREW HUGHES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR HYWEL JOHN

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR HYWEL RHYS RICHARD JOHN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ANDREW RAYMOND HOCKEY

View Document

06/12/166 December 2016 COMPANY NAME CHANGED IOG SKIPPER LIMITED CERTIFICATE ISSUED ON 06/12/16

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR MEHDI VARZI

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM C/O KIMBELLS LLP POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKS MK5 8PA UNITED KINGDOM

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MS MARIE-LOUISE CLAYTON

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDY

View Document

15/02/1315 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR MICHAEL CORY JORDAN

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR MEHDI VARZI

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR MARK CHRISTOPHER ROUTH

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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