Advanced company searchLink opens in new window

INFINIS ENERGY STORAGE LIMITED

Company number 06514229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2017 AA Full accounts made up to 31 March 2017
07 Jul 2017 PSC02 Notification of Infinis Energy Management Limited as a person with significant control on 11 May 2017
07 Jul 2017 PSC07 Cessation of Infinis Energy Holdings Limited as a person with significant control on 11 May 2017
09 Jun 2017 MA Memorandum and Articles of Association
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2017 AP01 Appointment of James Huxley Milne as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 11 May 2017
16 May 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 11 May 2017
16 May 2017 AP01 Appointment of Michael Damien Holton as a director on 11 May 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
22 Dec 2016 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
22 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
12 Dec 2016 AA Full accounts made up to 31 March 2016
22 Apr 2016 CH01 Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015