INFINITE OPTIMISED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Jean-Francois Paul Cahorn on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 474B BATH ROAD SALTFORD BRISTOL BS31 3DJ ENGLAND

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS PAUL CAHORN / 20/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICE

View Document

12/11/1912 November 2019 CESSATION OF SARAH LOUISE WHITTOCK AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITE GROUP LIMITED

View Document

23/09/1923 September 2019 ADOPT ARTICLES 02/09/2019

View Document

06/09/196 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 100

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITTOCK

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR HUGH MEREDITH

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JEAN FRANCOIS PAUL CAHORN

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR MARK RICE

View Document

10/05/1910 May 2019 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