INFINITE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS LIANNE SNOW

View Document

11/10/1811 October 2018 CESSATION OF AARON THOMAS EASTWOOD AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR AARON EASTWOOD

View Document

27/06/1827 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT B5 INNOVATION CENTRE & BUSINESS BASE 110 BUTTERFIELD GREAT MARLINGS LUTON BEDS LU2 8DL ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM THE COTTAGE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JS

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 2 THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMIE SNOW / 01/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM NEW BARN FARM TADLOW ROAD TADLOW HERTFORDSHIRE SG8 0EP UNITED KINGDOM

View Document

15/09/1115 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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