INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/06/2421 June 2024 Change of details for Iep Infrastructure Holdco Limited as a person with significant control on 2023-09-12

View Document

21/06/2421 June 2024 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

16/04/2416 April 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-11-13

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

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

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Registration of charge 090630780007, created on 2022-03-31

View Document

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

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Registration of charge 090630780006, created on 2021-07-16

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / IEP INFRASTRUCTURE HOLDCO LIMITED / 03/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

18/06/2018 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090630780005

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR BAIJU DEVANI

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090630780004

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF INGENIOUS ESTATE PLANNING LIMITED AS A PSC

View Document

19/07/1719 July 2017 DOCUMENTS 04/07/2017

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090630780003

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JASON MURPHY

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DURNALL

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CASTIGLIONI / 10/11/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090630780001

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090630780002

View Document

10/08/1610 August 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYTON

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090630780001

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES AXTELL

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED JAMES THOMAS DURNALL

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/1430 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

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