INFINITE PEOPLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM GUARDIAN CHARTERED ACCOUNTANTS 2 WILLIAM STREET NEWTOWNARDS DOWN BT23 4AH NORTHERN IRELAND |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O FALCONER STEWART 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 76 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AE NORTHERN IRELAND |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 11 ARDENLEE COURT BELFAST BT6 8QE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/02/1319 February 2013 | Annual return made up to 28 September 2012 with full list of shareholders |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM AT THE OFFICES OF FALCONER STEWART 248-266 UPPER NEWTOWNARDS ROAD BALLYHACKAMORE BT4 3EU |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
25/01/1325 January 2013 | FIRST GAZETTE |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, SECRETARY LIMITED SYBAN |
22/11/1122 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 28 September 2010 with full list of shareholders |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANN RODGERS / 28/09/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/04/1021 April 2010 | Annual return made up to 28 September 2009 with full list of shareholders |
02/08/092 August 2009 | 31/10/08 ANNUAL ACCTS |
25/11/0825 November 2008 | CHANGE OF ARD |
12/11/0812 November 2008 | 30/09/07 ANNUAL ACCTS |
27/10/0827 October 2008 | 28/09/08 ANNUAL RETURN SHUTTLE |
14/11/0714 November 2007 | 28/09/07 ANNUAL RETURN SHUTTLE |
02/11/062 November 2006 | CHANGE OF DIRS/SEC |
28/09/0628 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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