INGENIOUS RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Secretary's details changed for Flb Company Secretarial Services Ltd on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Change of details for Ingenious Commercial Enterprises Limited as a person with significant control on 2025-03-03

View Document

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

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Statement of capital on 2024-08-30

View Document

30/08/2430 August 2024

View Document

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

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a small company 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

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

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

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

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

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

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

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

View Document

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

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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

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

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

23/07/1923 July 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 ALTER ARTICLES 12/06/2019

View Document

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

View Document

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

View Document

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

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

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

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080001980001

View Document

10/08/1610 August 2016 14/10/15 STATEMENT OF CAPITAL GBP 185558.60

View Document

27/07/1627 July 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 SECOND FILING FOR FORM SH01

View Document

28/10/1528 October 2015 29/07/15 STATEMENT OF CAPITAL GBP 1507687.2

View Document

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

View Document

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

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

20/08/1520 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 1501907

View Document

15/07/1515 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 1473408.5

View Document

19/03/1519 March 2015 Annual return made up to 28 February 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

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1325403.8

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1322259.4

View Document

13/08/1413 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 1254434.3

View Document

22/07/1422 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 1213463.6

View Document

14/07/1414 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 1186681.2

View Document

09/07/149 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 1166934.2

View Document

27/06/1427 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 1154860.7

View Document

18/06/1418 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 1132798.4

View Document

18/06/1418 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 1134911.7

View Document

18/06/1418 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 1111838.5

View Document

19/05/1419 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 1060146.2

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 786795.1

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 766870.1

View Document

16/12/1316 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 697136.7

View Document

10/12/1310 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 650189.4

View Document

20/11/1320 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 564300.8

View Document

13/11/1313 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 547736.5

View Document

08/11/138 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 509196.6

View Document

21/10/1321 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 445155

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 420836.9

View Document

20/09/1320 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 391462.3

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN AXTELL / 01/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BRUCE MILNE / 01/08/2013

View Document

29/07/1329 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 331236.6

View Document

18/07/1318 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 321468.6

View Document

16/07/1316 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 285787.7

View Document

15/07/1315 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 249788.1

View Document

10/06/1310 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 244936.5

View Document

15/05/1315 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 241318.4

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 19000.1

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN AXTELL / 24/08/2012

View Document

20/04/1220 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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