INFINITY AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Appointment of Mr Steven Kenny as a director on 2024-06-07 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
23/02/2323 February 2023 | Termination of appointment of Martin James Welsh as a director on 2023-02-01 |
23/11/2223 November 2022 | Registered office address changed from John Kerr & Company 32a Hamilton Street Saltcoats North Ayrshire KA21 5DS to Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ on 2022-11-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-05-31 |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Confirmation statement made on 2021-05-12 with updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Cessation of Ian Kirk Allan as a person with significant control on 2018-03-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
02/03/202 March 2020 | ADOPT ARTICLES 31/01/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR IAN HOUSTON CAMPBELL |
27/02/2027 February 2020 | DIRECTOR APPOINTED DR DAVID WILSON TUDOR |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3594470001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / DIGITAL TECHNOLOGIES GROUP LIMITED / 14/05/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL TECHNOLOGIES GROUP LIMITED |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE ALLAN |
15/03/1915 March 2019 | DIRECTOR APPOINTED PROFESSOR CLIVE ELTON BADMAN |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR DAVID JOHN ARMOUR |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR MARTIN JAMES WELSH |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
20/03/1820 March 2018 | DIRECTOR APPOINTED MRS ANTOINETTE ALLAN |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN ALLAN |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MURRAY ALLAN / 20/03/2018 |
20/10/1720 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/09/143 September 2014 | APPOINTMENT TERMINATED, SECRETARY MARTIN JAMES MILLER WELSH |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WELSH |
23/06/1423 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
04/10/124 October 2012 | DIRECTOR APPOINTED IAN MURRAY ALLAN |
25/06/1225 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
10/01/1210 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
01/06/111 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
19/01/1119 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
01/06/101 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
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