INFINITUS CONSILIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/09/2421 September 2024 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-09-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
08/05/188 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MICHELLE HEATH / 23/08/2013 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HEATH / 23/08/2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HEATH / 12/06/2010 |
19/05/1119 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE LEWIS |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MICHELLE LEWIS / 12/06/2010 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 176 MACDONALD ROAD LIGHTWATER SURREY GU18 5YB |
22/07/1022 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HEATH / 12/05/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MICHELLE LEWIS / 12/05/2010 |
23/06/0923 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE LEWIS / 23/06/2009 |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HEATH / 23/06/2009 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 138 CHOBHAM ROAD SUNNINGDALE BERKSHIRE SL5 0HU ENGLAND |
12/05/0912 May 2009 | 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