INFINITE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Andrew Rhys Crossman on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Iestyn Rhys Morgan on 2025-07-16

View Document

20/05/2520 May 2025 Registered office address changed from Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH to 1000B Central Park Western Avenue Bridgend CF31 3RT on 2025-05-20

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072777980006

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072777980005

View Document

15/09/1915 September 2019 CESSATION OF WILLIAM JOHN EVAN DAVID AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/06/186 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

26/03/1726 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 WATERTON BRIDGEND MID GLAMORGAN CF31 3PH WALES

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
1 WATERTON
BRIDGEND
MID GLAMORGAN
CF31 3PH
WALES

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
THE OLD BARN HEOL DDU CASTELLAU
LLANTRISANT
PONTYCLUN
MID GLAMORGAN
CF72 8LP

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MR CLIVE MATHIAS

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072777980004

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072777980003

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072777980002

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

22/07/1422 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072777980002

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/07/121 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM TY ATEBION, 2 OLD FIELD ROAD PENCOED BRIDGEND PEN-Y-BONT AR OGWR CF35 5LJ WALES

View Document

03/11/113 November 2011 COMPANY NAME CHANGED INFINITE ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 150

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR ANDREW CROSSMAN

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR IESTYN RHYS MORGAN

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSMAN

View Document

08/06/108 June 2010 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