INFINITE SERVICES SW LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Kelvin Isaac Edwards on 2025-03-11

View Document

18/03/2518 March 2025 Change of details for Mr Kelvin Isaac Edwards as a person with significant control on 2025-03-11

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Cessation of Katrina Louise Edwards as a person with significant control on 2023-10-26

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of capital on 2023-11-07

View Document

03/10/233 October 2023 Appointment of Damian Wallwork as a director on 2023-10-01

View Document

31/08/2331 August 2023 Change of details for Mr Kelvin Isaac Edwards as a person with significant control on 2016-11-10

View Document

29/08/2329 August 2023 Change of details for Mr Kevin Isaac Edwards as a person with significant control on 2023-01-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

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

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

02/08/182 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 120.00

View Document

10/01/1810 January 2018 ADOPT ARTICLES 31/12/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN ISAAC EDWARDS / 21/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074348870002

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074348870002

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MRS KATRINA EDWARDS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN ISAAC EDWARDS / 13/11/2015

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074348870001

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN ISAAC EDWARDS / 26/04/2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 58 NORTH ROAD EAST PLYMOUTH PL4 6AJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

10/11/1010 November 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