CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Vian Robert Davys on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Mr Fadzlan Rosli on 2023-04-01

View Document

29/04/2229 April 2022 Termination of appointment of a director

View Document

28/04/2228 April 2022 Termination of appointment of Dario Bertagna as a director on 2022-04-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 26649113

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DARIO BERTAGNA

View Document

05/04/185 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 20298988

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 19079229

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 18489781

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 18039781

View Document

04/05/164 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 16039781

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1030 SLUTCHERS LANE CENTRE PARK WARRINGTON WA1 1QL

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY KEITH GAINS

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR SIMON EAVES

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAYSBROOK

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083547070003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083547070002

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 25/10/13 STATEMENT OF CAPITAL GBP 14539781

View Document

21/05/1421 May 2014 01/08/13 STATEMENT OF CAPITAL GBP 12079781

View Document

20/05/1420 May 2014 30/04/13 STATEMENT OF CAPITAL GBP 10508781

View Document

19/05/1419 May 2014 22/01/13 STATEMENT OF CAPITAL GBP 6920001

View Document

24/03/1424 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083547070001

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 9TH FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ UNITED KINGDOM

View Document

01/05/131 May 2013 DIRECTOR APPOINTED DAVID ANDREW SCAYSBROOK

View Document

17/01/1317 January 2013 SECRETARY APPOINTED KEITH GAINS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED RORY JOHN QUINLAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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