INFINITE HEALTHCARE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-05-01 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/03/2516 March 2025 Cessation of Adefunke Olusola Adediran as a person with significant control on 2024-09-01

View Document

16/03/2516 March 2025 Notification of Michael Adewale Sanni as a person with significant control on 2023-05-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/05/2329 May 2023 Appointment of Mr Michael Adewale Sanni as a director on 2023-05-21

View Document

29/05/2329 May 2023 Termination of appointment of Olaniyi Ricahrd Olatunji as a director on 2023-05-21

View Document

02/01/232 January 2023 Appointment of Mr Olaniyi Ricahrd Olatunji as a director on 2021-05-25

View Document

14/11/2214 November 2022 Termination of appointment of Michael Adewale Sanni as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mrs Adefunke Adediran as a director on 2022-09-20

View Document

21/10/2221 October 2022 Cessation of Adefunke Adediran as a person with significant control on 2022-09-20

View Document

21/10/2221 October 2022 Appointment of Mr Michael Adewale Sanni as a director on 2022-09-22

View Document

21/10/2221 October 2022 Appointment of Mr Michael Adewale Sanni as a director on 2022-09-20

View Document

21/10/2221 October 2022 Appointment of Mrs Adelaide Adefunke Aderemi-Adewoye as a secretary on 2022-09-20

View Document

21/10/2221 October 2022 Notification of Adelaide Adefunke Aderemi-Adewoye as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Adefunke Olusola Adediran as a director on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Michael Adewale Sanni as a director on 2022-10-21

View Document

22/09/2222 September 2022 Termination of appointment of Olukunle Oladipo-Adewoye as a secretary on 2022-09-21

View Document

22/09/2222 September 2022 Appointment of Miss Adefunke Olusola Adediran as a director on 2022-09-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Olaniyi Richard Olatunji as a director on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Appointment of Mr Olukunle Oladipo-Adewoye as a secretary on 2018-05-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 11 REDMAYNE DRIVE CHELMSFORD ESSEX CM2 9XF UNITED KINGDOM

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 6 VICTORIA COURT, VICTORIA ROAD CHELMSFORD ESSEX CM1 1GP ENGLAND

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEFUNKE ADEDIRAN

View Document

05/08/195 August 2019 CESSATION OF ROSELYN ITOPA AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSELYN ITOPA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVIES BAMIGBOYE

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS ADEFUNKE OLUSOLA ADEDIRAN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR DAVIES KEHINDE BAMIGBOYE

View Document

23/07/1923 July 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSELYN ITOPA / 11/07/2018

View Document

03/07/183 July 2018 CESSATION OF ADEFUNKE ADEDIRAN AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADEFUNKE ADEDIRAN

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELYN TAIYE ITOPA / 24/05/2018

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company