RENEWABLE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

07/02/257 February 2025 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 2025-02-07

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

29/05/2329 May 2023 Director's details changed for Keith Williamson on 2023-05-01

View Document

29/05/2329 May 2023 Change of details for Mr Michael Hume Hay as a person with significant control on 2023-05-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Director's details changed for Keith Williamson on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Keith Williamson as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Jack Farnham as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Jack Farnham on 2022-04-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMSON / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUME HAY / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FARNHAM / 28/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

22/06/1822 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 150.00

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED KEITH WILLIAMSON

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK FARNHAM

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMSON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED JACK FARNHAM

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HUME HAY / 24/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

20/06/1720 June 2017 SAIL ADDRESS CREATED

View Document

20/06/1720 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information