- Company Overview for INFINIS ENERGY STORAGE LIMITED (06514229)
- Filing history for INFINIS ENERGY STORAGE LIMITED (06514229)
- People for INFINIS ENERGY STORAGE LIMITED (06514229)
- Charges for INFINIS ENERGY STORAGE LIMITED (06514229)
- More for INFINIS ENERGY STORAGE LIMITED (06514229)
| 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) |
|---|---|---|---|
| 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
|
|
| 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 | |
| 24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
| 24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
| 27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
| 29 May 2015 | AP01 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 | |
| 05 May 2015 | TM01 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 | |
| 27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
| 30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
| 29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
| 05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
| 04 Dec 2014 | CH01 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 | |
| 21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|