INFINITY ENERGY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Sub-division of shares on 2023-09-14

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

22/11/2322 November 2023 Director's details changed for Mr Craig Gordon Banks on 2023-11-21

View Document

22/11/2322 November 2023 Director's details changed for Mr Joao Filipe De Oliveira Conde on 2023-11-21

View Document

22/11/2322 November 2023 Director's details changed for Mr Mark Banks on 2023-11-21

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

03/11/233 November 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Appointment of Mr Craig Gordon Banks as a director on 2023-06-14

View Document

13/04/2313 April 2023 Registered office address changed from Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland to Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL on 2023-04-13

View Document

06/04/236 April 2023 Change of details for Mr Joao Filipe De Oliveira Conde as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Joao Filipe De Oliveira Conde on 2023-04-06

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Cessation of John Andrew Macgill as a person with significant control on 2021-07-04

View Document

20/07/2120 July 2021 Termination of appointment of John Andrew Macgill as a director on 2021-07-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 5 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG GORDON BANKS / 10/08/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW MACGILL / 10/08/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 10/08/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 ALTER ARTICLES 10/08/2018

View Document

03/09/183 September 2018 ARTICLES OF ASSOCIATION

View Document

03/09/183 September 2018 SUB-DIVISION 10/08/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/11/1523 November 2015 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