Infinis Solar Limited
- Active
- Incorporated on 28 May 2014
Reg Address: First Floor 500 Pavilion Drive, Northampton Business Park NN4 7YJ, United Kingdom
Previous Names:
Reg Ling Hall Solar Limited - 25 Sep 2020
Reg Ling Hall Solar Limited - 28 May 2014
Company Classifications:
35110 - Production of electricity
- Summary The company with name "Infinis Solar Limited" is a ltd and located in First Floor 500 Pavilion Drive, Northampton Business Park NN4 7YJ. Infinis Solar Limited is currently in active status and it was incorporated on 28 May 2014 (10 years 3 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Infinis Solar Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jacqueline Long | Secretary | 18 Jun 2020 | - | Active |
2 | James Huxley Milne | Director | 18 Jun 2020 | British | Active |
3 | Stephen Shane Pickering | Director | 18 Jun 2020 | British | Active |
4 | Keith Alan Reid | Director | 18 Jun 2020 | British | Active |
5 | Stephen Shane Pickering | Director | 18 Jun 2020 | British | Active |
6 | James Huxley Milne | Director | 18 Jun 2020 | British | Active |
7 | Zoe Catherine Crockford | Secretary | 1 Apr 2016 | - | Resigned 18 Jun 2020 |
8 | Neil Tracey Harris | Director | 28 May 2014 | British | Resigned 21 Dec 2015 |
9 | Matthew Richard Partridge | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
10 | Simon Thomas Wannop | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
11 | Andrew Nicholas Whalley | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
12 | David Edward Crockford | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
13 | Matthew Richard Partridge | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
14 | David Edward Crockford | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
15 | Stephen Booth | Director | 28 May 2014 | British | Resigned 18 Jun 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Infinis Solar Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 12 Nov 2020 | - | Active |
2 | Infinis Solar Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 17 Jun 2020 | - | Ceased 12 Nov 2020 |
3 | Reg Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 17 Jun 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Infinis Solar Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 Apr 2024 | Download PDF |
2 | Auditors - Resignation Company | 9 Feb 2024 | Download PDF |
3 | Confirmation Statement - Updates | 11 May 2021 | Download PDF |
4 | Accounts - Dormant | 31 Mar 2021 | Download PDF |
5 | Resolution | 11 Feb 2021 | Download PDF 4 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jan 2021 | Download PDF 64 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Nov 2020 | Download PDF 1 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Nov 2020 | Download PDF 2 Pages |
9 | Resolution | 16 Oct 2020 | Download PDF 2 Pages |
10 | Incorporation - Memorandum Articles | 16 Oct 2020 | Download PDF 30 Pages |
11 | Resolution | 25 Sep 2020 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jul 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2020 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 2 Jul 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
17 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Jun 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 29 Jun 2020 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 29 Jun 2020 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2020 | Download PDF 2 Pages |
26 | Confirmation Statement - No Updates | 14 Apr 2020 | Download PDF 3 Pages |
27 | Accounts - Dormant | 17 Mar 2020 | Download PDF 4 Pages |
28 | Confirmation Statement - No Updates | 5 Apr 2019 | Download PDF 3 Pages |
29 | Address - Change Registered Office Company With Date Old New | 5 Apr 2019 | Download PDF 1 Pages |
30 | Accounts - Full | 4 Mar 2019 | Download PDF 16 Pages |
31 | Confirmation Statement - No Updates | 14 Apr 2018 | Download PDF 3 Pages |
32 | Accounts - Full | 9 Jan 2018 | Download PDF 16 Pages |
33 | Confirmation Statement - Updates | 12 Apr 2017 | Download PDF 5 Pages |
34 | Accounts - Full | 7 Apr 2017 | Download PDF 17 Pages |
35 | Auditors - Resignation Company | 31 Oct 2016 | Download PDF 1 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 26 Apr 2016 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2016 | Download PDF 7 Pages |
38 | Accounts - Full | 3 Mar 2016 | Download PDF 13 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2016 | Download PDF 1 Pages |
40 | Accounts - Change Account Reference Date Company Current Extended | 6 May 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2015 | Download PDF 8 Pages |
42 | Incorporation - Company | 28 May 2014 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.