INDRA RENEWABLE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

16/10/2416 October 2024 Change of details for Gulf Oil International Ltd as a person with significant control on 2023-11-03

View Document

29/01/2429 January 2024 Appointment of Mr Adam Christopher Walker as a director on 2024-01-22

View Document

02/01/242 January 2024 Termination of appointment of Adrian Paul Moores as a director on 2024-01-02

View Document

18/12/2318 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-28 with updates

View Document

16/12/2316 December 2023 Termination of appointment of John Colman O'donohue as a director on 2023-12-01

View Document

27/11/2327 November 2023 Cessation of Intelligent Energy Technology Ltd as a person with significant control on 2023-07-31

View Document

27/11/2327 November 2023 Cessation of Michael Robert Schooling as a person with significant control on 2023-07-31

View Document

07/11/237 November 2023 Termination of appointment of Michael Robert Schooling as a director on 2023-10-30

View Document

16/10/2316 October 2023 Termination of appointment of James Anthony Jones as a secretary on 2023-10-13

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Notification of Gulf Oil International Ltd as a person with significant control on 2023-07-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

19/07/2319 July 2023 Appointment of Sacha Davis as a director on 2023-07-13

View Document

19/07/2319 July 2023 Appointment of Mr Paul Michael Woodfield as a director on 2023-07-13

View Document

19/07/2319 July 2023 Appointment of Mohammad Asif Iqbal as a director on 2023-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of Mr James Anthony Jones as a secretary on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Jonathan Simon Tudor as a secretary on 2022-11-10

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Sub-division of shares on 2021-06-24

View Document

14/01/2214 January 2022 Appointment of Dr Jonathan Simon Tudor as a secretary on 2022-01-01

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Ben Kelsey as a director on 2021-09-06

View Document

06/07/216 July 2021 Registered office address changed from 140 - 142 Kensington Church Street London W8 4BN England to Sentinel House Sparrowhawk Close Malvern WR14 1GL on 2021-07-06

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR BEN KELSEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR STEVE ACKROYD

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOM PAKENHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/09/184 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM BRITANNIA COURT MOOR STREET WORCESTER WR1 3DB

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCHOOLING / 18/04/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PACKENHAM / 20/06/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR TOM PACKENHAM

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRIOR

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAY

View Document

16/12/1516 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHOOLING / 06/10/2014

View Document

01/05/141 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

01/05/141 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

21/10/1321 October 2013 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