Total Documents | 55 |
---|
Total Pages | 386 |
---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates |
---|---|
16 December 2022 | Full accounts made up to 31 March 2022 |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
26 November 2021 | Full accounts made up to 31 March 2021 |
11 May 2021 | Confirmation statement made on 31 March 2021 with updates |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 |
11 February 2021 | Resolutions
|
28 January 2021 | Registration of charge 090603210001, created on 25 January 2021 |
12 November 2020 | Cessation of Infinis Solar Developments Limited as a person with significant control on 12 November 2020 |
12 November 2020 | Notification of Infinis Solar Holdings Limited as a person with significant control on 12 November 2020 |
16 October 2020 | Resolutions
|
16 October 2020 | Memorandum and Articles of Association |
25 September 2020 | Resolutions
|
24 July 2020 | Notification of Infinis Solar Developments Limited as a person with significant control on 17 June 2020 |
24 July 2020 | Cessation of Reg Holdings Limited as a person with significant control on 17 June 2020 |
2 July 2020 | Registered 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 2020 | Appointment of James Huxley Milne as a director on 18 June 2020 |
29 June 2020 | Termination of appointment of Andrew Nicholas Whalley as a director on 18 June 2020 |
29 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 |
29 June 2020 | Termination of appointment of Stephen Booth as a director on 18 June 2020 |
29 June 2020 | Appointment of Mr Keith Alan Reid as a director on 18 June 2020 |
29 June 2020 | Termination of appointment of Matthew Richard Partridge as a director on 18 June 2020 |
29 June 2020 | Termination of appointment of Simon Thomas Wannop as a director on 18 June 2020 |
29 June 2020 | Termination of appointment of David Edward Crockford as a director on 18 June 2020 |
29 June 2020 | Termination of appointment of Zoe Catherine Crockford as a secretary on 18 June 2020 |
29 June 2020 | Appointment of Jacqueline Long as a secretary on 18 June 2020 |
29 June 2020 | Appointment of Stephen Shane Pickering as a director on 18 June 2020 |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
5 April 2019 | Registered 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 2019 | Full accounts made up to 30 June 2018 |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
9 January 2018 | Full accounts made up to 30 June 2017 |
9 January 2018 | Full accounts made up to 30 June 2017 |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
7 April 2017 | Full accounts made up to 30 June 2016 |
7 April 2017 | Full accounts made up to 30 June 2016 |
31 October 2016 | Auditor's resignation |
31 October 2016 | Auditor's resignation |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
26 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 March 2016 | Full accounts made up to 30 June 2015 |
3 March 2016 | Full accounts made up to 30 June 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
6 May 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 |
6 May 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|