CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

08354707
GROUND FLOOR, IBIS HOUSE CENTRE PARK WARRINGTON ENGLAND WA1 1RL

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 51 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 52 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 officers Change of particulars for director (Mr Fadzlan Rosli) 2 Buy now
04 Apr 2023 officers Change of particulars for director (Mr Vian Robert Davys) 2 Buy now
25 Aug 2022 accounts Annual Accounts 54 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 officers Termination of appointment of director 1 Buy now
28 Apr 2022 officers Termination of appointment of director (Dario Bertagna) 1 Buy now
28 Apr 2022 officers Appointment of director (Mr Vian Robert Davys) 2 Buy now
28 Apr 2022 officers Appointment of director (Fadzlan Rosli) 2 Buy now
28 Apr 2022 officers Termination of appointment of director (Simon Richard Eaves) 1 Buy now
28 Apr 2022 officers Termination of appointment of director (Kirsty Louise Usher) 1 Buy now
28 Apr 2022 officers Termination of appointment of director (Paul Kevin Hughes) 1 Buy now
28 Apr 2022 officers Termination of appointment of director (Helen Ruth Down) 1 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 51 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 officers Termination of appointment of director (John William Breckenridge) 1 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 accounts Annual Accounts 49 Buy now
29 Jul 2020 officers Appointment of director (Ms Helen Ruth Down) 2 Buy now
28 Jul 2020 officers Appointment of director (Mr Paul Kevin Hughes) 2 Buy now
10 Jun 2020 officers Termination of appointment of secretary (Elizabeth Alexandra Oldroyd) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 47 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 accounts Annual Accounts 46 Buy now
04 Jun 2018 capital Return of Allotment of shares 3 Buy now
18 Apr 2018 officers Appointment of director (Mr Dario Bertagna) 2 Buy now
05 Apr 2018 capital Return of Allotment of shares 3 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 capital Return of Allotment of shares 3 Buy now
05 Oct 2017 accounts Annual Accounts 51 Buy now
03 Oct 2017 capital Return of Allotment of shares 3 Buy now
05 Jun 2017 officers Appointment of director (Mrs Kirsty Louise Usher) 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Keith Stephen Gains) 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 45 Buy now
21 Jun 2016 capital Return of Allotment of shares 3 Buy now
04 May 2016 capital Return of Allotment of shares 3 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 33 Buy now
16 Sep 2015 officers Appointment of director (Mr Simon Eaves) 2 Buy now
16 Sep 2015 officers Termination of appointment of secretary (Keith Gains) 1 Buy now
12 May 2015 officers Appointment of director (Mr Keith Stephen Gains) 2 Buy now
12 May 2015 officers Appointment of director (Mr John William Breckenridge) 2 Buy now
12 May 2015 officers Termination of appointment of director (David Andrew Scaysbrook) 1 Buy now
12 May 2015 officers Termination of appointment of director (Rory John Quinlan) 1 Buy now
16 Jan 2015 annual-return Annual Return 5 Buy now
29 Oct 2014 mortgage Registration of a charge 28 Buy now
29 Oct 2014 mortgage Registration of a charge 34 Buy now
07 Oct 2014 accounts Annual Accounts 35 Buy now
23 May 2014 capital Return of Allotment of shares 3 Buy now
21 May 2014 capital Return of Allotment of shares 3 Buy now
20 May 2014 capital Return of Allotment of shares 3 Buy now
19 May 2014 capital Return of Allotment of shares 3 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2013 mortgage Registration of a charge 6 Buy now
24 Sep 2013 officers Appointment of secretary (Ms Elizabeth Alexandra Oldroyd) 1 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 officers Appointment of director (David Andrew Scaysbrook) 3 Buy now
17 Jan 2013 officers Appointment of director (Rory John Quinlan) 3 Buy now
17 Jan 2013 officers Appointment of secretary (Keith Gains) 3 Buy now
15 Jan 2013 officers Termination of appointment of director (Clive Weston) 1 Buy now
15 Jan 2013 officers Termination of appointment of secretary (Norose Company Secretarial Services Limited) 1 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 incorporation Incorporation Company 16 Buy now