INFINITE RESOURCE 2014 LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-01-16

View Document

25/01/2325 January 2023 Statement of affairs

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 29 Park Square West Leeds LS1 2PQ on 2023-01-25

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 ADOPT ARTICLES 03/09/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN PATRICK DOWLING / 01/05/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DOWLING

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOSEPH PATRICK DOWLING

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR KIRK ANDREW DOWLING

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 1, INTERCITY WAY INTERCITY COURT LEEDS WEST YORKSHIRE LS13 4LQ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698750001

View Document

21/04/1621 April 2016 PREVEXT FROM 31/10/2015 TO 29/02/2016

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092698750001

View Document

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 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