INFINITY AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Steven Kenny as a director on 2024-06-07

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Martin James Welsh as a director on 2023-02-01

View Document

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

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-12 with updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Cessation of Ian Kirk Allan as a person with significant control on 2018-03-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

02/03/202 March 2020 ADOPT ARTICLES 31/01/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR IAN HOUSTON CAMPBELL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED DR DAVID WILSON TUDOR

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3594470001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / DIGITAL TECHNOLOGIES GROUP LIMITED / 14/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL TECHNOLOGIES GROUP LIMITED

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE ALLAN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED PROFESSOR CLIVE ELTON BADMAN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR DAVID JOHN ARMOUR

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MARTIN JAMES WELSH

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS ANTOINETTE ALLAN

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ALLAN

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURRAY ALLAN / 20/03/2018

View Document

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN JAMES MILLER WELSH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WELSH

View Document

23/06/1423 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED IAN MURRAY ALLAN

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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