Download leads from Nexok and grow your business. Find out more

Infinis Solar Limited

Documents

Total Documents55
Total Pages386

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with no updates
16 December 2022Full accounts made up to 31 March 2022
13 April 2022Confirmation statement made on 31 March 2022 with no updates
26 November 2021Full accounts made up to 31 March 2021
11 May 2021Confirmation statement made on 31 March 2021 with updates
31 March 2021Accounts for a dormant company made up to 31 March 2020
11 February 2021Resolutions
  • RES13 ‐ Entry into various documents & transactions/directors authorisation 20/01/2021
28 January 2021Registration of charge 090603210001, created on 25 January 2021
12 November 2020Cessation of Infinis Solar Developments Limited as a person with significant control on 12 November 2020
12 November 2020Notification of Infinis Solar Holdings Limited as a person with significant control on 12 November 2020
16 October 2020Resolutions
  • RES13 ‐ Change of company name 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2020Memorandum and Articles of Association
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
24 July 2020Notification of Infinis Solar Developments Limited as a person with significant control on 17 June 2020
24 July 2020Cessation of Reg Holdings Limited as a person with significant control on 17 June 2020
2 July 2020Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 2 July 2020
1 July 2020Appointment of James Huxley Milne as a director on 18 June 2020
29 June 2020Termination of appointment of Andrew Nicholas Whalley as a director on 18 June 2020
29 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020
29 June 2020Termination of appointment of Stephen Booth as a director on 18 June 2020
29 June 2020Appointment of Mr Keith Alan Reid as a director on 18 June 2020
29 June 2020Termination of appointment of Matthew Richard Partridge as a director on 18 June 2020
29 June 2020Termination of appointment of Simon Thomas Wannop as a director on 18 June 2020
29 June 2020Termination of appointment of David Edward Crockford as a director on 18 June 2020
29 June 2020Termination of appointment of Zoe Catherine Crockford as a secretary on 18 June 2020
29 June 2020Appointment of Jacqueline Long as a secretary on 18 June 2020
29 June 2020Appointment of Stephen Shane Pickering as a director on 18 June 2020
14 April 2020Confirmation statement made on 31 March 2020 with no updates
17 March 2020Accounts for a dormant company made up to 30 June 2019
5 April 2019Confirmation statement made on 31 March 2019 with no updates
5 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 5 April 2019
4 March 2019Full accounts made up to 30 June 2018
14 April 2018Confirmation statement made on 31 March 2018 with no updates
9 January 2018Full accounts made up to 30 June 2017
9 January 2018Full accounts made up to 30 June 2017
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
7 April 2017Full accounts made up to 30 June 2016
7 April 2017Full accounts made up to 30 June 2016
31 October 2016Auditor's resignation
31 October 2016Auditor's resignation
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
26 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
3 March 2016Full accounts made up to 30 June 2015
3 March 2016Full accounts made up to 30 June 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
6 May 2015Current accounting period extended from 31 May 2015 to 30 June 2015
6 May 2015Current accounting period extended from 31 May 2015 to 30 June 2015
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing