INFINITE RENEWABLES GROUP LIMITED

Number 1 Waterton, Bridgend, CF31 3PH, Wales
StatusACTIVE
Company No.09646125
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 10 months, 13 days
JurisdictionWales

SUMMARY

INFINITE RENEWABLES GROUP LIMITED is an active private limited company with number 09646125. It was incorporated 8 years, 10 months, 13 days ago, on 18 June 2015. The company address is Number 1 Waterton, Bridgend, CF31 3PH, Wales.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 12 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Francis Baxter

Termination date: 2023-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-26

Made up date: 2021-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Michael John Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Lennard Beckers

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-12

Psc name: Acp Ordinary Shareco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-12

Psc name: Iestyn Rhys Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Rhys Crossman

Cessation date: 2019-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyn Howell Casling

Cessation date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Francis Baxter

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lyn Howell Casling

Appointment date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Leif Lennard Beckers

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-12

Officer name: Mr Ka Wai Yu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gudgin

Appointment date: 2019-10-12

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-12

Capital : 300 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096461250001

Charge creation date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyn Howell Casling

Appointment date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lyn Howell Casling

Notification date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-28

New date: 2018-06-27

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 150.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales

Change date: 2017-06-19

New address: Number 1 Waterton Bridgend CF31 3PH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2017

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Howell Casling

Termination date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rhys Crossman

Appointment date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-12

Officer name: Mr Iestyn Rhys Morgan

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010295
Status:ACTIVE
Category:Limited Partnership

BFBA LTD

57 KENYON LANE,MANCHESTER,M40 9JG

Number:11323348
Status:ACTIVE
Category:Private Limited Company

G S SEEHRA LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:06758431
Status:ACTIVE
Category:Private Limited Company

SJB CONSULTING LIMITED

KEYSTONE COTTAGE,YATE,BS37 7BU

Number:04300613
Status:ACTIVE
Category:Private Limited Company

SMIRK LTD

HENLEAZE BUSINESS CENTRE HENLEAZE BUSINESS CENTRE,BRISTOL,BS9 4PN

Number:11161800
Status:ACTIVE
Category:Private Limited Company

SUNRISE HOLDING CO. LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07180283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source