INVER RENEWABLES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER LITHGOW / 28/11/2019

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MRS JACQUELINE MCELHINNEY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS JACQUELINE MCELHINNEY

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR WISHART

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WISHART

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 110

View Document

16/01/1716 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ALASTAIR WILLIAM CHISOLM WISHART

View Document

27/10/1427 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED SARAH ELIZABETH LANDALE LITHGOW

View Document

27/10/1427 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1427 October 2014 SECRETARY APPOINTED ALISTAIR WILLIAM CHISHOLM WISHART

View Document

27/10/1427 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/1427 October 2014 ADOPT ARTICLES 16/10/2014

View Document

05/03/145 March 2014 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