Having been setup in 2003, Infinergy Ltd has its registered office in Dorset, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREADY, Philip John | 13 June 2003 | 12 June 2008 | 1 |
KUZEE, Jacobus Adrianus | 13 December 2013 | 29 April 2014 | 1 |
SCHMOLZER, Franzel | 18 June 2003 | 25 January 2005 | 1 |
WOLTERS, Jakob Jacobus Klaas, Dr | 25 January 2005 | 30 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 14 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2018 | |
RESOLUTIONS - N/A | 10 July 2018 | |
CS01 - N/A | 16 April 2018 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
MR04 - N/A | 09 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 25 April 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 February 2017 | |
AP01 - Appointment of director | 20 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR01 - N/A | 11 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR01 - N/A | 03 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 10 June 2015 | |
MR04 - N/A | 10 June 2015 | |
MR04 - N/A | 10 June 2015 | |
MR04 - N/A | 10 June 2015 | |
MR04 - N/A | 10 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 02 March 2015 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AR01 - Annual Return | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
MR01 - N/A | 10 January 2014 | |
MR01 - N/A | 10 January 2014 | |
MR01 - N/A | 10 January 2014 | |
MR01 - N/A | 10 January 2014 | |
MR01 - N/A | 10 January 2014 | |
MR01 - N/A | 03 January 2014 | |
MR04 - N/A | 02 November 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
RESOLUTIONS - N/A | 14 August 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 August 2012 | |
SH19 - Statement of capital | 14 August 2012 | |
CAP-SS - N/A | 14 August 2012 | |
RESOLUTIONS - N/A | 13 August 2012 | |
MEM/ARTS - N/A | 13 August 2012 | |
SH01 - Return of Allotment of shares | 13 August 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AP01 - Appointment of director | 25 November 2011 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 31 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
RESOLUTIONS - N/A | 12 April 2010 | |
AA - Annual Accounts | 22 December 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2009 | |
AUD - Auditor's letter of resignation | 21 May 2009 | |
AUD - Auditor's letter of resignation | 29 April 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 05 November 2008 | |
RESOLUTIONS - N/A | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
363a - Annual Return | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363a - Annual Return | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363a - Annual Return | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 11 August 2003 | |
225 - Change of Accounting Reference Date | 10 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
RESOLUTIONS - N/A | 13 July 2003 | |
RESOLUTIONS - N/A | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
MEM/ARTS - N/A | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
CERTNM - Change of name certificate | 19 May 2003 | |
NEWINC - New incorporation documents | 13 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2016 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
A registered charge | 02 January 2014 | Fully Satisfied |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Deed of disclosed pledge over intercompany receivables | 14 January 2011 | Fully Satisfied |
N/A |
Charge over partnership interests | 08 July 2010 | Fully Satisfied |
N/A |